Name: | LICK CREEK FIRST CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jul 2013 (12 years ago) |
Organization Date: | 10 Jul 2013 (12 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Organization Number: | 0861839 |
ZIP code: | 41540 |
City: | Lick Creek |
Primary County: | Pike County |
Principal Office: | P.O. BOX 263, LICK CREEK, KY 41540 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOUGLAS ADKINS | Director |
ROGER CANTRELL | Director |
OLIVE FAYE THACKER | Director |
MIKE STACY | Director |
DOUG ADKINS | Director |
OLIVE THACKER | Director |
Name | Role |
---|---|
DOUGLAS ADKINS | Incorporator |
Name | Role |
---|---|
DOUGLAS ADKINS | Registered Agent |
Name | Role |
---|---|
MIKE STACY | Vice President |
Name | Role |
---|---|
OLIVE THACKER | Secretary |
Name | Role |
---|---|
OLIVE THACKER | Treasurer |
Name | Role |
---|---|
BOBBY MATNEY | Member |
Name | Role |
---|---|
ROGER CANTRELL | President |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-09 |
Annual Report | 2020-04-27 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-26 |
Annual Report | 2016-04-05 |
Annual Report | 2015-04-09 |
Sources: Kentucky Secretary of State