Name: | RICHMOND ROSEMONT CHURCH OF THE NAZARENE INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Oct 1974 (50 years ago) |
Organization Date: | 29 Oct 1974 (50 years ago) |
Last Annual Report: | 05 Oct 2004 (21 years ago) |
Organization Number: | 0044261 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | c/o Sue Frazier, 103 Hanover, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STANLEY G. LAWSON | Director |
OSCAR W. HOLT | Director |
MATTIE JOHNSON | Director |
DANNY E. WITT | Director |
REV. ROGER WILSON | Director |
WILLIAM C JONES | Director |
MARY SUE HOPPER | Director |
DELROY HISLE | Director |
Name | Role |
---|---|
STANLEY G. LAWSON | Incorporator |
OSCAR W. HOLT | Incorporator |
MATTIE JOHNSON | Incorporator |
DANNY E. WITT | Incorporator |
REV. ROGER WILSON | Incorporator |
Name | Role |
---|---|
PATRICIA W. JONES | Registered Agent |
Name | Role |
---|---|
Sharon Sue Frazier | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2004-10-05 |
Annual Report | 2003-09-09 |
Statement of Change | 2003-07-17 |
Reinstatement | 2003-07-17 |
Revocation of Certificate of Authority | 1989-07-10 |
Administrative Dissolution Return | 1989-07-10 |
Administrative Dissolution Return | 1989-07-10 |
Annual Report | 1988-07-01 |
Statement of Change | 1984-07-02 |
Sources: Kentucky Secretary of State