Search icon

GOSPEL CENTER MISSION, INC.

Company Details

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

Treasurer

Name Role
Clara H Kimmel Treasurer

President

Name Role
Harold W Kimmel President

Director

Name Role
HAROLD W. KIMMEL Director
CLARA I. KIMMEL Director
HELEN M. KIMMEL Director
Carole Briggs Director
Helen Orndorff Director
George Robbins Director

Incorporator

Name Role
HAROLD W. KIMMEL Incorporator
CLARA I. KIMMEL Incorporator
HELEN M. KIMMEL Incorporator

Registered Agent

Name Role
HAROLD W. KIMMEL Registered Agent

Vice President

Name Role
Thomas Kimmel Vice President

Secretary

Name Role
Sandra Erickson Secretary

Filings

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