Name: | THE WOLF CREEK BAPTIST CHURCH OF LEON, KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Mar 1963 (62 years ago) |
Organization Date: | 12 Mar 1963 (62 years ago) |
Last Annual Report: | 08 Jun 2011 (14 years ago) |
Organization Number: | 0055675 |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 2778 STATE HWY 1661, GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN GIPSON | Vice President |
Name | Role |
---|---|
JAMES S. HUGHES | Director |
John Gipson | Director |
Ed Nugent | Director |
DUANE SIZEMORE | Director |
VIRGIL BRAMMELL, SR. | Director |
GLENN SAMMONS | Director |
Name | Role |
---|---|
JOHN GIPSON | Registered Agent |
Name | Role |
---|---|
Wilma Justice | Secretary |
Name | Role |
---|---|
Leonard Brammell | President |
Name | Role |
---|---|
Sue Gipson | Signature |
MOLLY HALL | Signature |
Name | Role |
---|---|
JAMES S. HUDGINS | Incorporator |
VIRGIL BRAMMELL, SR. | Incorporator |
GLENN SAMMONS | Incorporator |
Name | Role |
---|---|
PHYLLIS WALLACE | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-08 |
Annual Report | 2010-05-27 |
Annual Report | 2009-09-17 |
Annual Report | 2008-04-10 |
Registered Agent name/address change | 2008-03-28 |
Annual Report | 2007-01-12 |
Annual Report | 2006-03-31 |
Statement of Change | 2006-03-07 |
Annual Report | 2005-03-09 |
Sources: Kentucky Secretary of State