Name: | LIVING HOPE ASSEMBLY OF GOD, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Dec 2015 (9 years ago) |
Organization Date: | 14 Dec 2015 (9 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Organization Number: | 0939068 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41031 |
City: | Cynthiana |
Primary County: | Harrison County |
Principal Office: | 120 S. WALNUT STREET, PO Box 475, CYNTHIANA, KY 41031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRIS HARRISON | Director |
CYNTHIA JENKINS | Director |
Jackie Lynn Collins | Director |
Daniel Joseph Melcher | Director |
Josiah David Feuerstein | Director |
TUNYA ADAMS | Director |
Name | Role |
---|---|
DANIEL J MELCHER | Registered Agent |
Name | Role |
---|---|
Jackie Lynn Collins | Treasurer |
Name | Role |
---|---|
Josiah David Feuerstein | Officer |
Donna Lee Milner | Officer |
Danielle Louise Collins | Officer |
Name | Role |
---|---|
TUNYA ADAMS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report | 2024-04-20 |
Principal Office Address Change | 2023-03-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-12 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-19 |
Annual Report | 2019-06-05 |
Annual Report | 2018-04-30 |
Registered Agent name/address change | 2018-04-30 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
26-0278025 | Association | Unconditional Exemption | PO BOX 475, CYNTHIANA, KY, 41031-0475 | 1964-08 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State