Search icon

CENTURY HOUSE EVANGELISTIC FOUNDATION, INC., LES WOODSON MINISTRIES

Company Details

Name: CENTURY HOUSE EVANGELISTIC FOUNDATION, INC., LES WOODSON MINISTRIES
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Oct 1974 (50 years ago)
Organization Date: 01 Oct 1974 (50 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0008881
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 342 BEECHWOOD DRIVE , CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY

Director

Name Role
Maria M Shipp Director
Betty L Woodson Director
Betty J Jones Director
LESLIE H. WOODSON Director
V. O. BROWN Director
HUGH B. GWYNN Director
CHARLES J. FOX Director
PORTUS M. WHEELER Director
J. D. Shipp Director
Wes Spencer Director

Incorporator

Name Role
LESLIE H. WOODSON Incorporator
CHARLES J. FOX Incorporator
V. O. BROWN Incorporator
HUGH B. GWYNN Incorporator
PORTUS M. WHEELER Incorporator

Registered Agent

Name Role
JAMES D. SHIPP Registered Agent

President

Name Role
J. D. Shipp President

Secretary

Name Role
BETTY JONES Secretary

Vice President

Name Role
Wes Spencer Vice President

Treasurer

Name Role
BETTY JONES Treasurer

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-30
Annual Report 2022-04-12
Administrative Dissolution Return 2022-02-02
Reinstatement 2021-12-02
Reinstatement Approval Letter Revenue 2021-12-02
Reinstatement Certificate of Existence 2021-12-02
Registered Agent name/address change 2021-12-02
Principal Office Address Change 2021-12-02
Administrative Dissolution 2021-10-19

Sources: Kentucky Secretary of State