Name: | THE CHURCH OF GOD OF AMERICA |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 May 1919 (106 years ago) |
Organization Date: | 20 May 1919 (106 years ago) |
Last Annual Report: | 25 Jul 2017 (8 years ago) |
Organization Number: | 0009278 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | PO BOX 664, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ethel Hunn | Secretary |
Name | Role |
---|---|
James Hines | Treasurer |
Name | Role |
---|---|
James Hines | Director |
Ethel Hunn | Director |
Timothy A Napier | Director |
T. A. NAPIER | Director |
C. K. BEASLEY | Director |
G. A. ALEXANDER | Director |
MORRIS NAPIER | Director |
Name | Role |
---|---|
TIMOTHY NAPIER | Registered Agent |
Name | Role |
---|---|
JIM JOHNSON | Incorporator |
H. A. ROLLINS | Incorporator |
W. M. RICHARDSON | Incorporator |
M. E. BROWN | Incorporator |
W. M. RICE | Incorporator |
Name | Role |
---|---|
Timothy A Napier | President |
Name | File Date |
---|---|
Dissolution | 2017-07-27 |
Annual Report | 2017-07-25 |
Annual Report | 2016-05-24 |
Annual Report | 2015-02-25 |
Annual Report | 2014-02-28 |
Annual Report | 2013-01-18 |
Annual Report Amendment | 2012-08-03 |
Annual Report | 2012-05-03 |
Annual Report | 2011-07-11 |
Annual Report | 2010-06-29 |
Sources: Kentucky Secretary of State