Name: | GLOBAL GOSPEL POWER CHURCH INC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 08 Apr 2019 (6 years ago) |
Organization Date: | 08 Apr 2019 (6 years ago) |
Last Annual Report: | 20 Mar 2024 (10 months ago) |
Organization Number: | 1054602 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
Primary County: | Jefferson |
Principal Office: | 7343 SAINT ANDREW CHURCH ROAD 11 LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Becky Yealu | Director |
Victoria Anderson | Director |
MUSTAPHA KANNEH | Director |
KOLLIE BALLAYAH | Director |
MICHAEL KESSEELY | Director |
Betty Jean Davis | Director |
Name | Role |
---|---|
KELVEN G. REEVES | Incorporator |
KOLLE BALLAYAH | Incorporator |
Name | Role |
---|---|
KELVEN G. REEVES | Registered Agent |
Name | Role |
---|---|
Kelven Gbeh Reeves | President |
Name | Role |
---|---|
Natasha Karnwie | Vice President |
Name | Role |
---|---|
Mustapha Kanneh | Secretary |
Name | Role |
---|---|
Marthaleen Trumpy | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2023-04-10 |
Registered Agent name/address change | 2023-04-10 |
Principal Office Address Change | 2023-04-10 |
Annual Report | 2022-05-24 |
Principal Office Address Change | 2021-07-05 |
Annual Report | 2021-06-20 |
Annual Report Amendment | 2021-06-20 |
Annual Report | 2020-06-23 |
Articles of Incorporation | 2019-04-08 |
Date of last update: 24 Nov 2024
Sources: Kentucky Secretary of State