Name: | KINGDOM LIFE SCHOOL OF MINISTRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jul 2015 (10 years ago) |
Organization Date: | 22 Jul 2015 (10 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0927856 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 164 Trail Loop Dr Unit 102, Paducah, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TINA ANN GRIGGS | Registered Agent |
Name | Role |
---|---|
Tina Ann Griggs | Director |
Elizabeth Walker | Director |
Robert Hageman | Director |
DANIEL HOPKINS | Director |
AIDA VEGA | Director |
JEFF HERZOG | Director |
GAIL POPE | Director |
DONNA KISSIAR | Director |
Name | Role |
---|---|
Jeff Herzog | Treasurer |
Name | Role |
---|---|
Anjeanette Copeland | President |
Name | Role |
---|---|
Janie Pogue | Secretary |
Name | Role |
---|---|
TINA ANN GREGGS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Principal Office Address Change | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2024-03-22 |
Annual Report | 2023-04-30 |
Annual Report | 2022-04-13 |
Registered Agent name/address change | 2021-04-14 |
Principal Office Address Change | 2021-04-14 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-29 |
Sources: Kentucky Secretary of State