Name: | HERITAGE ASSEMBLY OF GOD OF LEXINGTON KENTUCKY INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Oct 2014 (10 years ago) |
Organization Date: | 22 Oct 2014 (10 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0900279 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 407 KINGSTON RD, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARROL FINCH | President |
Name | Role |
---|---|
DANIEL DITTMAN | Vice President |
Name | Role |
---|---|
ALLEN MYERS | Secretary |
Name | Role |
---|---|
DENNIS MARTIN | Director |
LEONARD GILLIAM | Director |
CHARLES JACKSON | Director |
Michael Cruz | Director |
GARROL FINCH | Director |
DANIEL DITTMAN | Director |
ALLEN MYERS | Director |
Name | Role |
---|---|
GARROL FINCH | Registered Agent |
Name | Role |
---|---|
GARROL FINCH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-08-03 |
Registered Agent name/address change | 2023-02-20 |
Reinstatement Approval Letter Revenue | 2023-02-20 |
Principal Office Address Change | 2023-02-20 |
Reinstatement | 2023-02-20 |
Reinstatement Certificate of Existence | 2023-02-20 |
Administrative Dissolution | 2015-09-12 |
Articles of Incorporation | 2014-10-22 |
Sources: Kentucky Secretary of State