Name: | THE FIRST CHURCH OF GOD OF NEWPORT, KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jul 1951 (74 years ago) |
Organization Date: | 23 Jul 1951 (74 years ago) |
Last Annual Report: | 08 Feb 2008 (17 years ago) |
Organization Number: | 0017569 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 338 EAST 9TH STREET, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Evlyn Sharp | Secretary |
Name | Role |
---|---|
Luella Kindred | Director |
Carol Crupper | Director |
RACHEL Tillett | Director |
JEWELL MARSHALL | Director |
LUELLA KINDRED | Director |
FLORA DUNAWAY | Director |
ROXIE DUNAWAY | Director |
BERNICE WILSON | Director |
Name | Role |
---|---|
GEORGE TILLETT | Signature |
RACHEL TILLETT | Signature |
Name | Role |
---|---|
JEWELL MARSHALL | Incorporator |
LUELLA KINDRED | Incorporator |
FLORA DUNAWAY | Incorporator |
BERNICE WILSON | Incorporator |
ROXIE DUNAWAY | Incorporator |
Name | Role |
---|---|
DAVID SOARD | Registered Agent |
Name | Role |
---|---|
Rachel Tillett | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-02-08 |
Annual Report | 2007-02-15 |
Annual Report | 2006-08-29 |
Annual Report | 2005-06-30 |
Annual Report | 2003-08-28 |
Annual Report | 2002-07-15 |
Annual Report | 2001-07-03 |
Annual Report | 2000-08-09 |
Annual Report | 1999-08-17 |
Sources: Kentucky Secretary of State