Name: | FAITH CHURCH OF DELIVERANCE |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Apr 1968 (57 years ago) |
Organization Date: | 19 Apr 1968 (57 years ago) |
Last Annual Report: | 23 Aug 2011 (14 years ago) |
Organization Number: | 0016627 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 5720 OUTER LOOP, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAROL WILSON | Director |
KIMBERLY R CARTER | Director |
WILMA CARTER | Director |
MARK Q CARTER | Director |
ARCHIE SHELLEY | Director |
LEON CARTER | Director |
Name | Role |
---|---|
MARK Q CARTER, SR | President |
Name | Role |
---|---|
KIMBERLY R CARTER | Vice President |
Name | Role |
---|---|
LEON CARTER | Incorporator |
WILMA CARTER | Incorporator |
ARCHIE SHELLEY | Incorporator |
Name | Role |
---|---|
LEON CARTER | Registered Agent |
Name | Role |
---|---|
CORDIA FOSTER | Secretary |
Name | Role |
---|---|
LISA CARTER | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-25 |
Reinstatement | 2011-08-23 |
Principal Office Address Change | 2011-08-23 |
Registered Agent name/address change | 2011-08-23 |
Letters | 1979-12-29 |
Administrative Dissolution | 1979-12-29 |
Administrative Dissolution Return | 1979-12-29 |
Six Month Notice Return | 1979-09-29 |
Six Month Notice Return | 1979-06-19 |
Sources: Kentucky Secretary of State