Name: | WEST GEORGETOWN KY CONGREGATION OF JEHOVAH'S WITNESSES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Mar 2015 (10 years ago) |
Organization Date: | 19 Mar 2015 (10 years ago) |
Last Annual Report: | 09 Mar 2025 (a month ago) |
Organization Number: | 0917186 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 2425 BURTON PIKE, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEREMY BROWN | President |
Name | Role |
---|---|
EARL ALDRICH | Secretary |
Name | Role |
---|---|
TIM KELCH | Treasurer |
Name | Role |
---|---|
EARL ALDRICH | Director |
JEREMY BROWN | Director |
TIM KELCH | Director |
ROY CARMACK | Director |
GARY TEEGARDEN | Director |
ANDY ANDERSON | Director |
Name | Role |
---|---|
Matt Milano | Registered Agent |
Name | Role |
---|---|
EARL ALDRICH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-09 |
Annual Report | 2024-03-21 |
Registered Agent name/address change | 2023-05-05 |
Annual Report | 2023-05-05 |
Principal Office Address Change | 2022-12-31 |
Registered Agent name/address change | 2022-12-31 |
Annual Report | 2022-08-20 |
Reinstatement | 2021-02-03 |
Reinstatement Approval Letter Revenue | 2021-02-03 |
Principal Office Address Change | 2021-02-03 |
Sources: Kentucky Secretary of State