Name: | MY CHURCH OF GEORGETOWN KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jul 2010 (15 years ago) |
Organization Date: | 23 Jul 2010 (15 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0767684 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 701 SLONE DRIVE, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KIMBERLY EVANS | Director |
RACHEL LUKARSKO | Director |
Jessica Burton | Director |
LANDON HOLDER | Director |
Maria Maturino | Director |
Lauren Jarvis | Director |
Sue Hillard | Director |
James Pemberton | Director |
Landon C Holder | Director |
Name | Role |
---|---|
LANDON HOLDER | Registered Agent |
Name | Role |
---|---|
SARAH HOLDER | Incorporator |
JAMES EVANS | Incorporator |
LANDON HOLDER | Incorporator |
Name | Role |
---|---|
Lauren Jarvis | Secretary |
Name | Role |
---|---|
Wayne Poffenbarger | Treasurer |
Name | Role |
---|---|
Landon C Holder | President |
Name | Status | Expiration Date |
---|---|---|
MY CHURCH | Active | 2030-02-18 |
CITY OF HOPE CHURCH | Inactive | 2024-10-04 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-02-18 |
Annual Report | 2025-02-18 |
Annual Report | 2024-03-08 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report Amendment | 2020-08-03 |
Annual Report | 2020-02-13 |
Sources: Kentucky Secretary of State