Name: | CHRIST CHURCH (HOLINESS) OF NASHVILLE ASSEMBLY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Nov 1942 (82 years ago) |
Organization Date: | 27 Nov 1942 (82 years ago) |
Last Annual Report: | 21 Oct 2009 (15 years ago) |
Organization Number: | 0009343 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | %CLARA B. WILLIAMS, 512 PRIDE PLACE , APT.#28, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Clara B Williams | Secretary |
Name | Role |
---|---|
Timothy W. Thomas | Director |
Kenneth Carter, Sr. | Director |
ROBERT L CLEMONS | Director |
ROBERT BROWN | Director |
J. R. SMITH | Director |
FRED WETSON | Director |
W. L. BROWN | Director |
BISHOP H. H. MOODY | Director |
BOOKER CARTER | Director |
Name | Role |
---|---|
CLARA B WILLIAMS | Signature |
Name | Role |
---|---|
ROBERT BROWN | Incorporator |
J. R. SMITH | Incorporator |
FRED WATSON | Incorporator |
W. L. BROWN | Incorporator |
BISHOP H. H. MOODY | Incorporator |
Name | Role |
---|---|
YVONNE CARTER | President |
Name | Role |
---|---|
LOUETTA WHITEHORN | Chairman |
Name | Role |
---|---|
BELINDA COLEMAN | Treasurer |
Name | Role |
---|---|
CLARA B. WILLIAMS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-15 |
Principal Office Address Change | 2009-11-25 |
Annual Report | 2009-10-21 |
Annual Report | 2008-04-08 |
Annual Report | 2007-03-19 |
Annual Report | 2006-04-07 |
Statement of Change | 2005-05-23 |
Principal Office Address Change | 2005-05-03 |
Annual Report | 2005-04-07 |
Sources: Kentucky Secretary of State