Name: | HODGENVILLE PENTECOSTAL CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Oct 2009 (15 years ago) |
Organization Date: | 09 Oct 2009 (15 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0745457 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42748 |
City: | Hodgenville, White City |
Primary County: | Larue County |
Principal Office: | 1710 CAMPBELLSVILLE ROAD, HODGENVILLE, KY 42748 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID J. WEBB | Director |
CHERYL HEDGESPETH | Director |
LAWRENCE IRELAND | Director |
DEBBIE REED | Director |
Brad Lovall | Director |
Steve Dalton | Director |
Thomas Reed | Director |
Name | Role |
---|---|
DAVID J. WEBER | Incorporator |
Name | Role |
---|---|
Brad Lovall | Registered Agent |
Name | Role |
---|---|
DAVID WEBB | President |
Name | Role |
---|---|
CHERYL HEDGESPETH | Secretary |
Name | Role |
---|---|
DEBRA REED | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-03-07 |
Annual Report | 2024-03-07 |
Registered Agent name/address change | 2024-03-07 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-16 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-02-12 |
Annual Report | 2020-05-13 |
Sources: Kentucky Secretary of State