Name: | CONSTANCE CHRISTIAN CHURCH |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Mar 1957 (68 years ago) |
Organization Date: | 28 Mar 1957 (68 years ago) |
Last Annual Report: | 12 Mar 2013 (12 years ago) |
Organization Number: | 0011077 |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | %VIRGIL SOUDER, 4202 RIVER RD, HEBRON, KY 41048 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Virgil Souder | Director |
Harold Hornbeck | Director |
Norene Souder | Director |
ADAM DOLWICH | Director |
HENRY SOUTHER | Director |
GEORGE KOTTMYER | Director |
Name | Role |
---|---|
Virgil Souder | President |
Name | Role |
---|---|
Harold Hornbeck | Secretary |
Name | Role |
---|---|
Virgil Souder | Treasurer |
Name | Role |
---|---|
HAROLD H HORNBECK | Signature |
VIRGIL K SOUDER | Signature |
Name | Role |
---|---|
HENRY SOUTHER | Incorporator |
GEORGE KOTTINGER | Incorporator |
ADAM DOLWICH | Incorporator |
Name | Role |
---|---|
VIRGIL SOUDER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-03-12 |
Annual Report | 2012-02-23 |
Annual Report | 2011-03-22 |
Annual Report | 2010-05-17 |
Annual Report | 2009-01-14 |
Annual Report | 2008-02-28 |
Annual Report | 2007-01-29 |
Annual Report | 2006-03-09 |
Annual Report | 2005-03-29 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-0705761 | Association | Unconditional Exemption | 4113 RIVER RD, HEBRON, KY, 41048-0000 | 1951-05 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State