Name: | CITY OF LIGHT WORSHIP CENTER INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Oct 2016 (8 years ago) |
Organization Date: | 17 Oct 2016 (8 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0965566 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41776 |
City: | Wooton, Cinda, Cutshin, Frew |
Primary County: | Leslie County |
Principal Office: | 16 JOSHUA LANE, P.O. BOX 554, WOOTON, KY 41776 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jonathan Shepherd | President |
Name | Role |
---|---|
Tammy Bailey | Secretary |
Name | Role |
---|---|
Christy Shepherd | Treasurer |
Name | Role |
---|---|
Jonathan Shepherd | Director |
Tammy Bailey | Director |
Christy Shepherd | Director |
Ricky Baker | Director |
Jessica Mullins | Director |
Donald Young | Director |
BRIAN OVERBEE | Director |
CHRISTY SHEPHERD | Director |
TABITHA OVERBEE | Director |
BILLY JOE LEWIS | Director |
Name | Role |
---|---|
JONATHAN SHEPHERD | Registered Agent |
Name | Role |
---|---|
BRIAN OVERBEE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report Amendment | 2024-05-29 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-20 |
Annual Report | 2022-04-07 |
Annual Report | 2021-01-24 |
Annual Report Amendment | 2020-07-07 |
Annual Report Amendment | 2020-04-08 |
Registered Agent name/address change | 2020-04-08 |
Annual Report | 2020-04-05 |
Sources: Kentucky Secretary of State