Name: | WILDWOOD CHAPEL CHURCH OF GOD, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Nov 2008 (16 years ago) |
Organization Date: | 19 Nov 2008 (16 years ago) |
Last Annual Report: | 30 Oct 2024 (5 months ago) |
Organization Number: | 0717966 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40380 |
City: | Stanton, Bowen, Patsey, Rosslyn |
Primary County: | Powell County |
Principal Office: | 1599 HALLS HILL RD, STANTON, KY 40380 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE VEAN SPARKS | Registered Agent |
Name | Role |
---|---|
ROBERT RICE | Director |
GEORGE SPARKS | Director |
DONALD LEE CURTIS | Director |
CINDY MCDANIELS | Director |
BOBBY PATTON | Director |
JERRY WEAVER | Director |
Naomi Faye Sparks | Director |
Bethany Rose Martin | Director |
Carter riley sparks | Director |
LISA RICE | Director |
Name | Role |
---|---|
ROBERT RICE | Incorporator |
GEORGE SPARKS | Incorporator |
Name | Role |
---|---|
Naomi Faye Sparks | Vice President |
Name | Role |
---|---|
Carter riley sparks | Officer |
Name | Role |
---|---|
George Vean Sparks | President |
Name | Role |
---|---|
Bethany Rose Martin | Secretary |
Name | Action |
---|---|
UNDER HIS WINGS OUTREACH MINISTRIES, INC. | Old Name |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2024-10-30 |
Reinstatement | 2024-10-30 |
Reinstatement Certificate of Existence | 2024-10-30 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-09 |
Annual Report | 2022-08-04 |
Annual Report | 2021-02-10 |
Annual Report | 2020-06-26 |
Annual Report Amendment | 2019-09-11 |
Annual Report | 2019-06-17 |
Sources: Kentucky Secretary of State