Search icon

HERITAGE ASSEMBLY OF GOD OF LEXINGTON KENTUCKY INCORPORATED

Company Details

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

President

Name Role
GARROL FINCH President

Vice President

Name Role
DANIEL DITTMAN Vice President

Secretary

Name Role
ALLEN MYERS Secretary

Director

Name Role
DENNIS MARTIN Director
LEONARD GILLIAM Director
CHARLES JACKSON Director
Michael Cruz Director
GARROL FINCH Director
DANIEL DITTMAN Director
ALLEN MYERS Director

Registered Agent

Name Role
GARROL FINCH Registered Agent

Incorporator

Name Role
GARROL FINCH Incorporator

Filings

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