Name: | LITTLE MUD LICK CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Feb 2011 (14 years ago) |
Organization Date: | 25 Feb 2011 (14 years ago) |
Last Annual Report: | 22 Mar 2024 (a year ago) |
Organization Number: | 0785495 |
ZIP code: | 41256 |
City: | Staffordsville, Barnetts Creek, Barnetts Crk, Staffordsv... |
Primary County: | Johnson County |
Principal Office: | P.O. BOX 822, STAFFORDSVILLE, KY 41256 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TOBE WHEELER, JR. | Registered Agent |
Name | Role |
---|---|
RONNIE ROBINSON | Chairman |
Name | Role |
---|---|
DAVID J WEBB | Secretary |
Name | Role |
---|---|
RONNIE ROBINSON | Director |
JOHN ROBERT WARD | Director |
DAVID J WEBB | Director |
TIM WHEELER | Director |
DARWIN ALLEN BALDWIN | Director |
SCOTT HAZELETTE | Director |
MICHAEL WHEELER | Director |
TONY HOWARD | Director |
CHARLES WILLIAM CASTLE, JR. | Director |
Name | Role |
---|---|
SCOTT HAZELETTE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-22 |
Annual Report | 2023-05-15 |
Annual Report | 2022-06-03 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-02 |
Annual Report | 2019-04-09 |
Annual Report Amendment | 2018-09-13 |
Annual Report | 2018-06-14 |
Annual Report | 2017-04-04 |
Principal Office Address Change | 2016-04-18 |
Sources: Kentucky Secretary of State