Name: | HOUSE OF PRAYER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 May 1974 (51 years ago) |
Organization Date: | 06 May 1974 (51 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0024160 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | 1730 KENTUCKY 801 NORTH, MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Murvil R McClurg | President |
Name | Role |
---|---|
Murvil R McClurg | Director |
MONROE WINSTON MCCLURG | Director |
EMMITT MCCLURG | Director |
ED BLACK | Director |
Jerreldean McClurg | Director |
Joe Cline | Director |
Name | Role |
---|---|
MONROE WINSTON MCCLURG | Incorporator |
Name | Role |
---|---|
JERI MCCLURG | Registered Agent |
Name | Role |
---|---|
Jeri McClurg | Officer |
Name | Role |
---|---|
Jerreldean McClurg | Treasurer |
Name | Role |
---|---|
Jerreldean McClurg | Secretary |
Name | Role |
---|---|
Joe Cline | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-01 |
Registered Agent name/address change | 2021-04-01 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-08 |
Annual Report | 2018-05-18 |
Annual Report | 2017-03-13 |
Sources: Kentucky Secretary of State