Name: | EVERYBODY'S CHURCH OF LEXINGTON, KY.,INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Apr 1929 (96 years ago) |
Organization Date: | 22 Apr 1929 (96 years ago) |
Last Annual Report: | 23 Apr 2002 (23 years ago) |
Organization Number: | 0017550 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 156 NORTH BDWY., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Patricia Ann Wilson | Secretary |
Name | Role |
---|---|
Norma Jean Gibson | President |
Name | Role |
---|---|
Beverly H Mcdonald | Treasurer |
Name | Role |
---|---|
Sergey Matveeu | Director |
EDWIN C. GILSON | Director |
ARTHUR F. ADAMS | Director |
W. S. CRAMER | Director |
Pat Riedeman | Director |
Stella Rue | Director |
Name | Role |
---|---|
EDWIN C. GILSON | Incorporator |
ARTHUR F. ADAMS | Incorporator |
W. S. CRAMER | Incorporator |
Name | Role |
---|---|
REV. DON KING | Registered Agent |
Name | Action |
---|---|
DOWNTOWN BAPTIST CHURCH OF LEXINGTON, INC. | Old Name |
FIRST COMMUNITY CHURCH OF LEXINGTON | Old Name |
"EVERYBODY'S CHURCH" | Old Name |
Name | File Date |
---|---|
Dissolution | 2003-06-30 |
Annual Report | 2002-06-14 |
Annual Report | 2001-04-17 |
Annual Report | 2000-05-01 |
Annual Report | 1999-06-01 |
Annual Report | 1998-05-15 |
Annual Report | 1997-07-01 |
Amendment | 1996-07-26 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State