Name: | ACTS OF FAITH CHRISTIAN FELLOWSHIP INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jun 2011 (14 years ago) |
Organization Date: | 24 Jun 2011 (14 years ago) |
Last Annual Report: | 21 Apr 2024 (a year ago) |
Organization Number: | 0794415 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41014 |
City: | Covington |
Primary County: | Kenton County |
Principal Office: | 1813 HOLMAN AVE, COVINGTON, KY 41014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jadeen kay adams | Officer |
Alvin gregory adams | Officer |
Name | Role |
---|---|
CHRISTOPHER Lee Toney | Vice President |
Name | Role |
---|---|
Machell Georgia Carroll | Director |
Jadeen Kay Adams | Director |
Alvin Gregory Adams | Director |
JOHN CARROLL | Director |
DOUG HERWEH | Director |
RODNEY R. ZIPPERER | Director |
John Carroll | Director |
BERTHA CARROLL | Director |
CHRISTOPHER Lee Toney | Director |
Name | Role |
---|---|
JOHN CARROLL | Incorporator |
DOUG HERWEH | Incorporator |
RODNEY R. ZIPPERER | Incorporator |
Name | Role |
---|---|
JOHN CARROLL | Registered Agent |
Name | Role |
---|---|
John Carroll | President |
Name | Role |
---|---|
BERTHA CARROLL | Treasurer |
Name | Role |
---|---|
Machell Carroll | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-04-21 |
Annual Report | 2023-08-17 |
Principal Office Address Change | 2022-01-27 |
Annual Report | 2022-01-27 |
Reinstatement Certificate of Existence | 2021-03-11 |
Sources: Kentucky Secretary of State