Name: | BETHEL A.M.E. CHURCH OF BONEYVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Aug 2009 (16 years ago) |
Organization Date: | 10 Aug 2009 (16 years ago) |
Last Annual Report: | 25 Mar 2025 (25 days ago) |
Organization Number: | 0736348 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 3264 BLUE LICK ROAD, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TONY A. GOOCH | Registered Agent |
Name | Role |
---|---|
DANIEL GOOCH | President |
Name | Role |
---|---|
MARY GOOCH | Secretary |
Name | Role |
---|---|
JANETTE NAPIER | Treasurer |
Name | Role |
---|---|
JAMES WILKINSON | Vice President |
Name | Role |
---|---|
DANIEL GOOCH | Director |
JAMES WILKINSON | Director |
TAMMY WILKINSON | Director |
DENNIS W. MILLER | Director |
BRADLEY HELM | Director |
JOHN GOODLOE | Director |
Name | Role |
---|---|
DENNIS W. MILLER | Incorporator |
BRADLEY HELM | Incorporator |
JOHN GOODLOE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-25 |
Registered Agent name/address change | 2024-03-18 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-28 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-08 |
Annual Report | 2020-04-19 |
Annual Report | 2019-04-12 |
Annual Report | 2018-04-15 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State