CALVARY ASSEMBLY OF GOD, PADUCAH, KENTUCKY
| Name: | CALVARY ASSEMBLY OF GOD, PADUCAH, KENTUCKY |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Non-profit |
| File Date: | 06 Aug 1953 (72 years ago) |
| Organization Date: | 06 Aug 1953 (72 years ago) |
| Last Annual Report: | 17 May 1988 (37 years ago) |
| Organization Number: | 0007175 |
| ZIP code: | 42001 |
| City: | Paducah |
| Primary County: | McCracken County |
| Principal Office: | 724 S. 28TH. ST., PADUCAH, KY 42001 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| JAMES E. CARTER | Director |
| ORIE SIMS | Director |
| B. CLOUD | Director |
| ELMER SIMMONS | Director |
| NOLAN D. SLUDER | Director |
| Name | Role |
|---|---|
| NORMAN SLUDER | Incorporator |
| ORIE L. SIMS | Incorporator |
| JAMES E. CARTER | Incorporator |
| B. CLOUD | Incorporator |
| ELMER SIMMONS | Incorporator |
| Name | Role |
|---|---|
| DANIEL SUE | Registered Agent |
| Name | Status | Expiration Date |
|---|---|---|
| EVANGEL ASSEMBLY OF GOD | Inactive | - |
| Name | File Date |
|---|---|
| Administrative Dissolution | 1989-11-10 |
| Annual Report | 1988-07-01 |
| Certificate of Assumed Name | 1988-03-31 |
| Reinstatement | 1988-03-14 |
| Statement of Change | 1988-03-14 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State