Name: | COMMUNITY PENTECOSTAL CHURCH OF GOD OF STAMPING GROUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Nov 1975 (49 years ago) |
Organization Date: | 10 Nov 1975 (49 years ago) |
Last Annual Report: | 03 Oct 2002 (22 years ago) |
Organization Number: | 0052637 |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | 707 JORDAN HOLLOW RD., WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joel Felts | Director |
Albert Collins | Director |
Susan Felts | Director |
J. R. COLLINS | Director |
MALVIA COLLINS | Director |
VIRGINIA CUNNINGHAM | Director |
LUCY DEWES | Director |
Name | Role |
---|---|
Eleanor Collins | Treasurer |
Name | Role |
---|---|
VIRGINIA CUNNINGHAM | Incorporator |
LUCY DEWES | Incorporator |
J. R. COLLINS | Incorporator |
MALVIA COLLINS | Incorporator |
Name | Role |
---|---|
ELEANOA A. COLLINS | Registered Agent |
Name | Role |
---|---|
J R Collins | Vice President |
Name | Role |
---|---|
J R Collins | President |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-11-14 |
Statement of Change | 2002-10-03 |
Annual Report | 2001-06-27 |
Annual Report | 2000-05-25 |
Reinstatement | 2000-01-21 |
Statement of Change | 2000-01-21 |
Administrative Dissolution | 1999-11-02 |
Administrative Dissolution Return | 1999-11-02 |
Annual Report | 1999-07-01 |
Sources: Kentucky Secretary of State