Name: | CLAY CITY FIRST CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 2017 (8 years ago) |
Organization Date: | 18 Aug 2017 (8 years ago) |
Last Annual Report: | 24 Mar 2025 (24 days ago) |
Organization Number: | 0994346 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40312 |
City: | Clay City, Westbend |
Primary County: | Powell County |
Principal Office: | 4200 Main St., P.0.Box 547, CLAY CITY, KY 40312 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EDWARD HURST | Director |
Ronnie Swango | Director |
GARY HALL | Director |
CHARLES BOYD | Director |
PAUL WILLOUGHBY | Director |
DOUGLAS DALTON | Director |
BRYAN FIELDS | Director |
Michael Mays | Director |
Name | Role |
---|---|
Tamara Stewart | Registered Agent |
Name | Role |
---|---|
Tamara L Stewart | Treasurer |
Name | Role |
---|---|
BRAD EPPERSON | Incorporator |
Name | Role |
---|---|
Doug Dalton | President |
Name | Role |
---|---|
Linda Swango | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Registered Agent name/address change | 2024-03-08 |
Annual Report | 2024-03-08 |
Principal Office Address Change | 2023-04-17 |
Annual Report | 2023-04-17 |
Annual Report | 2022-04-08 |
Annual Report | 2021-02-11 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-15 |
Annual Report | 2018-06-20 |
Sources: Kentucky Secretary of State