Name: | FAMILY FELLOWSHIP PRAYER CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Sep 2011 (14 years ago) |
Organization Date: | 12 Sep 2011 (14 years ago) |
Last Annual Report: | 19 Feb 2025 (4 months ago) |
Organization Number: | 0800045 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 4625 SHORTLINE PIKE, LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kenny Hays | Director |
Heather Riggs | Director |
Brandon Walston | Director |
GLENDA MATTINGLY | Director |
TROY MATTINGLY | Director |
Rosie Spalding | Director |
JUNIOR A. SHERRELL | Director |
Name | Role |
---|---|
TROY MATTINGLY | President |
Name | Role |
---|---|
Brenda Watson | Secretary |
Name | Role |
---|---|
Jennifer Brockman | Treasurer |
Name | Role |
---|---|
TROY MATTINGLY | Registered Agent |
Name | Role |
---|---|
TROY MATTINGLY | Incorporator |
Name | Status | Expiration Date |
---|---|---|
FAMILY FELLOWSHIP PRAYER CENTER | Inactive | 2016-10-13 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-06-18 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-03 |
Annual Report | 2021-06-09 |
Sources: Kentucky Secretary of State