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 |
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 |
Name | Role |
---|---|
HENRY MONTGOMERY | Incorporator |
Name | Role |
---|---|
Chester E Keathley | President |
Name | Role |
---|---|
MICHELLE GILLUM | Registered Agent |
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