WORD OF HOPE CHURCH OF CADIZ, KENTUCKY, INC.
| Name: | WORD OF HOPE CHURCH OF CADIZ, KENTUCKY, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| File Date: | 30 Jan 2012 (14 years ago) |
| Organization Date: | 30 Jan 2012 (14 years ago) |
| Last Annual Report: | 13 Feb 2025 (6 months ago) |
| Organization Number: | 0811158 |
| Industry: | Membership Organizations |
| Number of Employees: | Small (0-19) |
| ZIP code: | 42211 |
| City: | Cadiz, Canton, Golden Pond |
| Primary County: | Trigg County |
| Principal Office: | 5946 CANTON ROAD, CADIZ, KY 42211 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| GENE OLLER | Registered Agent |
| Name | Role |
|---|---|
| Linda Lois Davis | Secretary |
| Name | Role |
|---|---|
| Linda Lois Davis | Treasurer |
| Name | Role |
|---|---|
| Linda Lois Davis | Director |
| LINDA DAVIS | Director |
| KENNETH CUNNINGHAM | Director |
| BARRY SMITH | Director |
| GENE OLLER | Director |
| Gene Oller | Director |
| Kenneth Cunningham | Director |
| Name | Role |
|---|---|
| GENE OLLER | Incorporator |
| Name | Role |
|---|---|
| Gene Oller | President |
| Name | File Date |
|---|---|
| Annual Report | 2025-02-13 |
| Annual Report | 2024-03-01 |
| Annual Report | 2023-03-08 |
| Annual Report | 2022-02-25 |
| Annual Report | 2021-02-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State