Name: | Gospel of Christ Assembly, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jan 2015 (10 years ago) |
Organization Date: | 23 Jan 2015 (10 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0908301 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 9215 STAR REST CIRCLE, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Linda Neidlow | Director |
Troy L Noe | Director |
Judy A Noe | Director |
TROY L NOE | Director |
DANIEL E NOE | Director |
LINDA D NEIDLOW | Director |
Name | Role |
---|---|
Judy A Noe | Vice President |
Name | Role |
---|---|
Troy L Noe | President |
Name | Role |
---|---|
TROY NOE | Incorporator |
Name | Role |
---|---|
TROY L NOE | Registered Agent |
Name | Role |
---|---|
Florence C Noe | Secretary |
Name | Role |
---|---|
Linda D Neidlow | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-01 |
Annual Report | 2022-03-23 |
Annual Report | 2021-06-16 |
Annual Report | 2020-02-15 |
Principal Office Address Change | 2019-03-19 |
Annual Report | 2019-03-19 |
Registered Agent name/address change | 2019-03-19 |
Annual Report | 2018-02-16 |
Sources: Kentucky Secretary of State