Search icon

CHRIST CHURCH (HOLINESS) OF NASHVILLE ASSEMBLY

Company Details

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

Secretary

Name Role
Clara B Williams Secretary

Director

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

Signature

Name Role
CLARA B WILLIAMS Signature

Incorporator

Name Role
ROBERT BROWN Incorporator
J. R. SMITH Incorporator
FRED WATSON Incorporator
W. L. BROWN Incorporator
BISHOP H. H. MOODY Incorporator

President

Name Role
YVONNE CARTER President

Chairman

Name Role
LOUETTA WHITEHORN Chairman

Treasurer

Name Role
BELINDA COLEMAN Treasurer

Registered Agent

Name Role
CLARA B. WILLIAMS Registered Agent

Filings

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