Name: | GRAHN FIRST CHURCH OF THE NAZARENE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Oct 1975 (49 years ago) |
Organization Date: | 21 Oct 1975 (49 years ago) |
Last Annual Report: | 31 Mar 2003 (22 years ago) |
Organization Number: | 0049628 |
ZIP code: | 41164 |
City: | Olive Hill, Lawton, Stark, Upper Tygart, Wolf |
Primary County: | Carter County |
Principal Office: | % DANNIE SUE COX, 30 GOOSE CR., OLIVE HILL, KY 41164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MRS. BETTY NEWELL | Registered Agent |
Name | Role |
---|---|
David L Prater | President |
Name | Role |
---|---|
Karry Jarvis | Secretary |
Name | Role |
---|---|
Dannie Sue Cox | Treasurer |
Name | Role |
---|---|
Karry Jarvis | Director |
Ola Debord | Director |
Paul L Newell | Director |
BERTHA PHILLIPS | Director |
BILL LOWE | Director |
R. L. SALLEE | Director |
JOHN M. BEMISS | Director |
PAUL PHILLIPS | Director |
Name | Role |
---|---|
LaVonne Brown | Vice President |
Name | Role |
---|---|
BERTHA PHILLIPS | Incorporator |
R. L. SALLEE | Incorporator |
JOHN M. BEMISS | Incorporator |
BILL LOWE | Incorporator |
PAUL PHILLIPS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-06-18 |
Annual Report | 2002-11-22 |
Annual Report | 2001-09-12 |
Annual Report | 1999-07-20 |
Annual Report | 1998-05-29 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-05-29 |
Reinstatement | 1996-05-17 |
Statement of Change | 1996-05-17 |
Administrative Dissolution | 1992-11-02 |
Sources: Kentucky Secretary of State