Name: | KINGS WAY CHURCH-MANCHESTER INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jun 2014 (11 years ago) |
Organization Date: | 12 Jun 2014 (11 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0889636 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | PO BOX 573, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN T BECKNELL | Vice President |
Name | Role |
---|---|
MONROE ROBERTS | Director |
DARRELL BOGGS | Director |
JOHN BECKNELL | Director |
DONNIE GRAY | Director |
JOHN T BECKNELL | Director |
Name | Role |
---|---|
MONROE ROBERTS | Incorporator |
Name | Role |
---|---|
MONROE ROBERTS | President |
Name | Role |
---|---|
ANDRA ROBERTS | Secretary |
Name | Role |
---|---|
ANDRA ROBERTS | Treasurer |
Name | Role |
---|---|
ANDRA ROBERTS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-20 |
Annual Report | 2023-08-03 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-09 |
Annual Report | 2020-03-26 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-11 |
Sources: Kentucky Secretary of State