Search icon

WELLSPRINGS PRAYER CENTER INC.

Company Details

Name: WELLSPRINGS PRAYER CENTER INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Dec 2012 (12 years ago)
Organization Date: 20 Dec 2012 (12 years ago)
Last Annual Report: 23 Mar 2025 (a month ago)
Organization Number: 0845336
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 622 CENTRAL AVE, APT 7, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Director

Name Role
TIMOTHY JONES Director
JULIE FUTCH Director
DIANA FIELDS Director
JIMMY FIELDS Director
BLAKE MORRIS Director
KALPANA JAGODZINSKI Director
Jan Rowland Director
Kalpana Jagodzinski Director
Melissa Rogers Director
JEFFREY ROGERS Director

Incorporator

Name Role
LEGALZOOM.COM, INC. Incorporator

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

President

Name Role
Jeffrey Davis Rogers President

Filings

Name File Date
Annual Report 2025-03-23
Annual Report 2024-02-20
Annual Report 2023-02-27
Annual Report 2022-02-10
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-03-16
Principal Office Address Change 2019-03-16
Annual Report 2018-03-08
Annual Report 2017-03-03

Sources: Kentucky Secretary of State