Search icon

ACTS OF FAITH CHRISTIAN FELLOWSHIP INC.

Company Details

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

Officer

Name Role
Jadeen kay adams Officer
Alvin gregory adams Officer

Vice President

Name Role
CHRISTOPHER Lee Toney Vice President

Director

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

Incorporator

Name Role
JOHN CARROLL Incorporator
DOUG HERWEH Incorporator
RODNEY R. ZIPPERER Incorporator

Registered Agent

Name Role
JOHN CARROLL Registered Agent

President

Name Role
John Carroll President

Treasurer

Name Role
BERTHA CARROLL Treasurer

Secretary

Name Role
Machell Carroll Secretary

Filings

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

Tax Exempt

Employer Identification Number (EIN) :
80-0741604
In Care Of Name:
% JOHN CARROLL
Classification:
Religious Organization
Ruling Date:
2013-08
National Taxonomy Of Exempt Entities:
Religion-Related: Protestant
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State