Name: | AGAPE KINGDOM LIFE MINISTRIES, INCORPORATED |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 05 Oct 2011 (13 years ago) |
Organization Date: | 05 Oct 2011 (13 years ago) |
Last Annual Report: | 18 Jun 2024 (7 months ago) |
Organization Number: | 0802218 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
Primary County: | Fayette |
Principal Office: | 1412 N BROADWAY STE. 106, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LAVATRICE DAVIS | Registered Agent |
Name | Role |
---|---|
lavatrice davis | President |
Name | Role |
---|---|
montoiya m wheat silverburg | Secretary |
Name | Role |
---|---|
monzell m silverburg | Treasurer |
Name | Role |
---|---|
lavatrice davis | Director |
montoiya m wheat silverburg | Director |
deloris wheat-boone | Director |
BETTIE JOHNSON | Director |
MONTOIYA WHEAT SILVERBURG | Director |
DELORIS WHEAT-BOONE | Director |
Name | Role |
---|---|
BETTIE JOHNSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-02 |
Sixty Day Notice Return | 2021-09-14 |
Annual Report | 2021-09-02 |
Annual Report | 2020-05-29 |
Principal Office Address Change | 2020-01-24 |
Registered Agent name/address change | 2020-01-24 |
Annual Report | 2019-06-27 |
Annual Report | 2018-07-20 |
Date of last update: 14 Nov 2024
Sources: Kentucky Secretary of State