Name: | LIGHTHOUSE CHURCH: AN EVANGELICAL COVENANT CHURCH, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Sep 2008 (17 years ago) |
Organization Date: | 04 Sep 2008 (17 years ago) |
Last Annual Report: | 08 Apr 2024 (a year ago) |
Organization Number: | 0712966 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40476 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | P.O. BOX 1561, RICHMOND, KY 40476 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT COZART | Director |
Steve Wall | Director |
Harvey Cozart | Director |
David Scott | Director |
BRIAN FREEMAN | Director |
KEN DOVEY | Director |
Name | Role |
---|---|
Steve Wall | Officer |
Name | Role |
---|---|
Harvey Cozart | President |
Name | Role |
---|---|
Mary Burrows | Treasurer |
Name | Role |
---|---|
HARVEY COZART | Incorporator |
Name | Role |
---|---|
HARVEY COZART | Registered Agent |
Name | Action |
---|---|
LIGHTHOUSE CHURCH INC. | Old Name |
HOPE CITY COVENANT CHURCH INC. | Old Name |
LIFE AWAKENING MINISTRIES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LIGHTHOUSE CHURCH | Expiring | 2025-08-25 |
Name | File Date |
---|---|
Annual Report | 2024-04-08 |
Annual Report | 2023-01-14 |
Annual Report | 2022-03-03 |
Annual Report | 2021-04-12 |
Certificate of Assumed Name | 2020-08-25 |
Amendment | 2020-08-10 |
Annual Report | 2020-06-01 |
Amendment | 2020-01-27 |
Registered Agent name/address change | 2020-01-27 |
Principal Office Address Change | 2020-01-27 |
Sources: Kentucky Secretary of State