Name: | FOUR HILLS ASSEMBLY OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Dec 2009 (15 years ago) |
Organization Date: | 22 Dec 2009 (15 years ago) |
Last Annual Report: | 13 Feb 2024 (a year ago) |
Organization Number: | 0750285 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | PO BOX 222, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JON HOWE | Director |
TERRY SPALDING | Director |
MATTHEW MARTIN | Director |
LARRY PROFIT | Director |
RAYMOND MINNILLO | Director |
DENISE MELONE | Director |
Name | Role |
---|---|
MATTHEW MONYHAN | Incorporator |
JOSEPH GIRDLER | Incorporator |
RON FERRELL | Incorporator |
Name | Role |
---|---|
HEATHER L MARTINEZ | President |
Name | Role |
---|---|
DENISE MELONE | Treasurer |
Name | Role |
---|---|
DENISE MELONE | Secretary |
Name | Role |
---|---|
HEATHER MARTINEZ | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
REAL FAMILY CHURCH | Inactive | 2022-09-28 |
Name | File Date |
---|---|
Annual Report | 2024-02-13 |
Certificate of Assumed Name | 2023-05-04 |
Reinstatement Certificate of Existence | 2023-05-01 |
Reinstatement | 2023-05-01 |
Registered Agent name/address change | 2023-05-01 |
Reinstatement Approval Letter Revenue | 2023-05-01 |
Reinstatement Approval Letter Revenue | 2023-05-01 |
Administrative Dissolution | 2018-10-16 |
Certificate of Assumed Name | 2017-09-28 |
Reinstatement Certificate of Existence | 2017-07-03 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
27-1516271 | Association | Unconditional Exemption | PO BOX 222, CRESTWOOD, KY, 40014-0222 | 1964-08 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State