Name: | HARVEST COMMUNITY CHURCH OF PENDLETON COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Aug 2010 (15 years ago) |
Organization Date: | 24 Aug 2010 (15 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0769823 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 5110 Hwy 330 West, Falmouth, KY 41040 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE GODMAN | Director |
JACK CALDWELL | Director |
DOUG DAUGHERTY | Director |
ELSTON BOBB | Director |
MIKE GOODMAN | Director |
BOBB DALE | Director |
Name | Role |
---|---|
Mike Godman | Registered Agent |
Name | Role |
---|---|
SANDRA L. GODMAN | Secretary |
Name | Role |
---|---|
SANDRA L. GODMAN | Treasurer |
GLENNA D. FAULKNER | Treasurer |
CHARLES R. JR. TEEGARDEN | Treasurer |
Name | Role |
---|---|
JACK CALDWELL | Incorporator |
MIKE GOODMAN | Incorporator |
DOUG DAUGHERTY | Incorporator |
ELSTON BOBB | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Principal Office Address Change | 2025-02-17 |
Registered Agent name/address change | 2025-02-17 |
Annual Report | 2024-03-07 |
Principal Office Address Change | 2023-03-21 |
Annual Report | 2023-03-21 |
Registered Agent name/address change | 2023-03-21 |
Annual Report | 2022-04-18 |
Annual Report | 2021-04-09 |
Annual Report | 2020-03-09 |
Sources: Kentucky Secretary of State