Name: | NEW LIFE ASSEMBLY OF GOD OF WINCHESTER, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Nov 2011 (14 years ago) |
Organization Date: | 29 Nov 2011 (14 years ago) |
Last Annual Report: | 02 Jul 2024 (a year ago) |
Organization Number: | 0806449 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40392 |
City: | Winchester |
Primary County: | Clark County |
Principal Office: | PO BOX 54, WINCHESTER, KY 40392 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHNNY HALL | Director |
Richard D VanHuss | Director |
Rebecca E Hall | Director |
Janie M. McClain | Director |
Jerry T Jessie | Director |
RICHARD D. VANHUSS | Director |
BRADLEY PENCE | Director |
KIMBERLY PENCE | Director |
KIMBERLY HALL | Director |
JOHNNY EDWARDS | Director |
Name | Role |
---|---|
RICHARD D. VANHUSS | Registered Agent |
Name | Role |
---|---|
Richard D. VanHuss | President |
Name | Role |
---|---|
Rebecca E Hall | Secretary |
Name | Role |
---|---|
RICHARD D. VANHUSS | Incorporator |
Name | Role |
---|---|
Ance Turner | Treasurer |
Name | Status | Expiration Date |
---|---|---|
TWICE BLESSED | Active | 2027-05-31 |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Annual Report | 2023-06-22 |
Certificate of Assumed Name | 2022-05-31 |
Annual Report | 2022-05-31 |
Annual Report | 2021-05-20 |
Sources: Kentucky Secretary of State