Name: | GOSPEL CENTER MISSION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Dec 1975 (49 years ago) |
Organization Date: | 01 Dec 1975 (49 years ago) |
Last Annual Report: | 09 Mar 2004 (21 years ago) |
Organization Number: | 0055150 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | 5019 ELLS BRANCH RD, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Clara H Kimmel | Treasurer |
Name | Role |
---|---|
Harold W Kimmel | President |
Name | Role |
---|---|
HAROLD W. KIMMEL | Director |
CLARA I. KIMMEL | Director |
HELEN M. KIMMEL | Director |
Carole Briggs | Director |
Helen Orndorff | Director |
George Robbins | Director |
Name | Role |
---|---|
HAROLD W. KIMMEL | Incorporator |
CLARA I. KIMMEL | Incorporator |
HELEN M. KIMMEL | Incorporator |
Name | Role |
---|---|
HAROLD W. KIMMEL | Registered Agent |
Name | Role |
---|---|
Thomas Kimmel | Vice President |
Name | Role |
---|---|
Sandra Erickson | Secretary |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-21 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-27 |
Annual Report | 2003-07-23 |
Statement of Change | 2003-05-21 |
Annual Report | 2002-03-27 |
Annual Report | 2001-04-17 |
Annual Report | 2000-05-03 |
Annual Report | 1999-04-20 |
Annual Report | 1998-05-12 |
Sources: Kentucky Secretary of State