Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
THE CHURCH OF GOD IN CHRIST OF MADISONVILLE, KENTUCKY, INCORPORATED
Printable Forms
Subscribe to changes made to this entity
Certificates
Print amended annual report (PDF)
Statement of Change of Principal Office / Registered Agent / Registered Address
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0009349
Name
THE CHURCH OF GOD IN CHRIST OF MADISONVILLE, KENTUCKY, INCORPORATED
Profit or Non-Profit
N - Non-profit
Company Type
KCO - Kentucky Corporation
Status
A - Active
Standing
G - Good
State
KY
File Date
4/18/1973
Organization Date
4/18/1973
Last Annual Report
6/14/2022
Principal Office
445 BRANCH STREET
MADISONVILLE, KY 42431
Registered Agent
MARY R LOGAN
37 S. HARRIG STREET
MADISONVILLE, KY 42431
Current Officers
President
Kenneth Walker
Secretary
Vivian Snorton
Director
Cecil Radford
Director
Percy Hunter
Director
Debbie Logan
General Manager
Mary Logan
Individuals / Entities listed at time of formation
Director
CLARENCE SCISNEY
Director
CATHERINE WHITE
Director
HERMAN RORER
Director
PRINCE W WOOLFOLK
Incorporator
CLARENCE SCISNEY
Incorporator
CATHERINE WHITE
Incorporator
HERMAN RORER
Incorporator
PRINCE W WOOLFOLK
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
6/14/2022
1 page
PDF
Annual Report
6/15/2021
1 page
PDF
Annual Report
6/15/2020
1 page
PDF
Annual Report
6/13/2019
1 page
PDF
Annual Report
6/7/2018
1 page
PDF
Annual Report
6/8/2017
1 page
PDF
Annual Report
7/5/2016
1 page
PDF
Annual Report
6/5/2015
1 page
PDF
Registered Agent name/address change
6/27/2014 8:31:41 AM
1 page
PDF
Annual Report
6/27/2014
1 page
PDF
Annual Report
6/7/2013
1 page
PDF
Annual Report
5/16/2012
1 page
PDF
Annual Report
6/3/2011
1 page
PDF
Registered Agent name/address change
6/29/2010 8:35:36 PM
1 page
PDF
Annual Report
6/29/2010
1 page
PDF
Registered Agent name/address change
7/2/2009 12:18:53 PM
1 page
PDF
Annual Report
7/2/2009
1 page
PDF
Annual Report
6/30/2008
1 page
PDF
Annual Report Amendment
9/5/2007
1 page
PDF
Annual Report
6/10/2007
1 page
PDF
Annual Report
7/2/2006
1 page
PDF
Annual Report
4/22/2005
1 page
tiff
PDF
Annual Report
6/3/2003
1 page
tiff
PDF
Annual Report
5/6/2002
1 page
tiff
PDF
Annual Report
5/23/2001
1 page
tiff
PDF
Annual Report
5/10/2000
1 page
tiff
PDF
Annual Report
6/23/1999
1 page
tiff
PDF
Annual Report
7/7/1998
1 page
tiff
PDF
Annual Report
7/1/1997
1 page
tiff
PDF
Annual Report
7/1/1996
1 page
tiff
PDF
Annual Report
7/1/1995
1 page
tiff
PDF
Annual Report
3/22/1994
1 page
tiff
PDF
Annual Report
7/1/1993
1 page
tiff
PDF
Annual Report
3/25/1992
1 page
tiff
PDF
Annual Report
7/1/1991
1 page
tiff
PDF
Annual Report
7/1/1991
1 page
tiff
PDF
Annual Report
7/1/1990
2 pages
tiff
PDF
Annual Report
7/1/1989
2 pages
tiff
PDF
Annual Report
7/1/1988
1 page
tiff
PDF
Annual Report
8/1/1986
1 page
tiff
PDF
Annual Report
7/1/1986
1 page
tiff
PDF
Statement of Change
8/6/1978
1 page
tiff
PDF
Statement of Change
8/6/1978
1 page
tiff
PDF
Annual Report
8/18/1975
6 pages
tiff
PDF
Annual Report
8/18/1975
6 pages
tiff
PDF
Articles of Incorporation
4/18/1973
4 pages
tiff
PDF
Articles of Incorporation
4/18/1973
4 pages
tiff
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
6/14/2022 11:41:12 PM
6/14/2022 11:41:12 PM
Annual report
6/15/2021 7:45:54 AM
6/15/2021 7:45:54 AM
Annual report
6/15/2020 10:05:44 PM
6/15/2020 10:05:44 PM
Annual report
6/13/2019 10:14:21 AM
6/13/2019 10:14:21 AM
Annual report
6/7/2018 10:39:26 AM
6/7/2018 10:39:26 AM
Annual report
6/8/2017 2:08:36 PM
6/8/2017 2:08:36 PM
Annual report
7/5/2016 5:46:19 PM
7/5/2016 5:46:19 PM
Annual report
6/5/2015 2:30:24 PM
6/5/2015 2:30:24 PM
Annual report
6/27/2014 8:37:32 AM
6/27/2014 8:37:32 AM
Registered agent address change
6/27/2014 8:31:41 AM
6/27/2014 8:31:41 AM
Annual report
6/7/2013 4:35:37 PM
6/7/2013 4:35:37 PM
Annual report
5/16/2012 4:47:42 PM
5/16/2012 4:47:42 PM
Annual report
6/3/2011 9:50:25 AM
6/3/2011 9:50:25 AM
Annual report
6/29/2010 8:46:54 PM
6/29/2010 8:46:54 PM
Registered agent address change
6/29/2010 8:35:36 PM
6/29/2010 8:35:36 PM
Registered agent address change
7/2/2009 12:18:53 PM
7/2/2009 12:18:53 PM
Annual report
7/2/2009 9:19:13 AM
7/2/2009 9:19:13 AM
Annual report
6/30/2008 9:27:17 PM
6/30/2008 9:27:17 PM
Amendment to annual report
9/5/2007 8:39:33 AM
9/5/2007 8:39:33 AM
Annual report
6/10/2007 10:21:49 PM
6/10/2007 10:21:49 PM
Annual report
7/2/2006 7:15:29 PM
7/2/2006 7:15:29 PM
Microfilmed Images
Microfilm images are not available online. They can be ordered by faxing a
Request For Corporate Documents
to the Corporate Records Branch at 502-564-5687.
Annual Report
4/22/2005
1 page
Annual Report
5/26/2004
1 page
Annual Report
6/3/2003
1 page
Annual Report
5/6/2002
1 page
Annual Report
5/23/2001
1 page
Annual Report
5/10/2000
1 page
Annual Report
6/23/1999
1 page
Annual Report
7/7/1998
1 page
Annual Report
7/1/1997
1 page
Annual Report
7/1/1996
1 page
Annual Report
7/1/1995
1 page
Annual Report
3/22/1994
1 page
Annual Report
7/1/1993
1 page
Annual Report
3/25/1992
1 page
Annual Report
7/1/1991
1 page
Annual Report
7/1/1990
2 pages
Annual Report
7/1/1989
2 pages
Annual Report
7/1/1988
1 page
Annual Report
8/1/1986
1 page
Annual Report
7/1/1986
1 page
Statement of Change
8/6/1978
1 page
Annual Report
8/18/1975
6 pages
Articles of Incorporation
4/18/1973
4 pages