Name: | NEW VISION COMMUNITY CHURCH OF BOWLING GREEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Aug 2020 (5 years ago) |
Organization Date: | 21 Aug 2020 (5 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 1109784 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 2965 North Mill Avenue, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ron A Cummings | Director |
Kevin B Griffith | Director |
JANET COOKE | Director |
DARYL BIRGE | Director |
JUDY LANCASTER | Director |
BRIAN GILBRETH | Director |
LINDA LEICHTFUSS | Director |
RON THRELKEL | Director |
NOAH THOMAS | Director |
Ricky Shelley | Director |
Name | Role |
---|---|
RON THRELKEL | Incorporator |
Name | Role |
---|---|
Ron Cummings | Registered Agent |
Name | Role |
---|---|
Janet Cooke | President |
Name | Role |
---|---|
Linda Leichtfuss | Treasurer |
Name | Role |
---|---|
Brian Gilbreth | Officer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-05-16 |
Reinstatement | 2023-04-03 |
Registered Agent name/address change | 2023-04-03 |
Principal Office Address Change | 2023-04-03 |
Reinstatement Approval Letter Revenue | 2023-04-03 |
Reinstatement Certificate of Existence | 2023-04-03 |
Agent Resignation | 2023-03-31 |
Administrative Dissolution Return | 2022-02-08 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State