Search icon

THE WURTLAND CHURCH OF GOD, INC.

Company Details

Name: THE WURTLAND CHURCH OF GOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Apr 2012 (13 years ago)
Organization Date: 26 Apr 2012 (13 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0827803
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 3361 STATE ROUTE 503, WURTLAND, KY 41144
Place of Formation: KENTUCKY

Director

Name Role
ANTHONY ELLIOTT Director
GEORGE WAGGONER Director
AUBREY REEVES Director
ELLIS MARKINS Director
WALTER ROAR Director
WILBERT CLARKE Director
JAMES DANIELS Director
Jack Crockett Director
Josh Hess Director
Jimmy Music Director

Incorporator

Name Role
HENRY MONTGOMERY Incorporator

President

Name Role
Chester E Keathley President

Registered Agent

Name Role
MICHELLE GILLUM Registered Agent

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-04-09
Annual Report 2023-04-04
Annual Report 2022-03-24
Annual Report 2021-02-22
Annual Report 2020-02-18
Registered Agent name/address change 2020-02-18
Annual Report 2019-05-06
Annual Report 2018-04-17
Annual Report 2017-07-12

Sources: Kentucky Secretary of State