Name: | VICTORY CHAPEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Nov 2011 (13 years ago) |
Organization Date: | 28 Nov 2011 (13 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0806389 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 3205 VAN THOMPSON ROAD, MOUNT STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEANIE JONES | Director |
KEVIN MILES | Director |
BILLY DIXON | Director |
TOM SEXTON | Director |
ANNA WRIGHT | Director |
MIKE KING | Director |
BUDDY APPLEGATE | Director |
TONY MARTIN | Director |
RODNEY MILES | Director |
Name | Role |
---|---|
TONY MARTIN | Incorporator |
KEVIN MILES | Incorporator |
BILLY DIXON | Incorporator |
JEANIE JONES | Incorporator |
TOM SEXTON | Incorporator |
ANNA WRIGHT | Incorporator |
MIKE KING | Incorporator |
BUDDY APPLEGATE | Incorporator |
Name | Role |
---|---|
PHYLLIS MARTIN | Registered Agent |
Name | Role |
---|---|
KEVIN MILES | President |
Name | Role |
---|---|
PHYLLIS MARTIN | Treasurer |
Name | Role |
---|---|
TOM SEXTON | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-07-02 |
Annual Report | 2022-06-29 |
Principal Office Address Change | 2021-06-25 |
Annual Report | 2021-06-25 |
Registered Agent name/address change | 2020-01-05 |
Annual Report | 2020-01-05 |
Annual Report | 2019-01-17 |
Annual Report | 2018-07-10 |
Annual Report | 2017-01-31 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
02-0638451 | Association | Unconditional Exemption | 1973 MILLS LN, FRANKFORT, KY, 40601-8424 | 1959-02 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State