Name: | NEW LIGHT COMMUNITY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jan 2009 (16 years ago) |
Organization Date: | 08 Jan 2009 (16 years ago) |
Last Annual Report: | 13 May 2024 (10 months ago) |
Organization Number: | 0720877 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | 2206 HWY 1812 N, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES FUGATE | Registered Agent |
Name | Role |
---|---|
David McIntosh | President |
Name | Role |
---|---|
Charles Fugate | Secretary |
Name | Role |
---|---|
Anita Marshall | Treasurer |
Name | Role |
---|---|
Andy Zolia | Director |
James Marshall | Director |
David McIntosh | Director |
RUBEN BURTON | Director |
JIM MARSHALL | Director |
CHARLES FUGATE | Director |
Name | Role |
---|---|
RUBEN BURTON | Incorporator |
CHARLES FUGATE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-13 |
Annual Report | 2023-05-09 |
Annual Report | 2022-06-20 |
Annual Report | 2021-04-22 |
Registered Agent name/address change | 2020-03-02 |
Annual Report | 2020-03-02 |
Principal Office Address Change | 2019-05-29 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-23 |
Annual Report | 2017-05-17 |
Sources: Kentucky Secretary of State