Name: | THE ZION UNITED CHURCH OF CHRIST CONGREGATION OF HENDERSON, KY. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 07 Jul 1945 (80 years ago) |
Last Annual Report: | 11 May 2021 (4 years ago) |
Organization Number: | 0056965 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 437 FIRST ST., HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CARLA S RIDEOUT | Secretary |
Name | Role |
---|---|
PAMELA JOHNSON | Registered Agent |
Name | Role |
---|---|
PAMELA JOHNSON | President |
Name | Role |
---|---|
ELIZABETH FRABER | Treasurer |
Name | Role |
---|---|
JOAN HOFFMAN | Director |
MICHAEL PUCKETT | Director |
PHYLLIS WARD | Director |
JAMES WARD | Director |
SUE ELLEN PAYNE | Director |
WILLIE WEINER | Director |
CHARLES D. SASSE, JR. | Director |
WM. HERBERT SCHLAMP | Director |
HENRY J. PAFF | Director |
CHARLES F. HEINER | Director |
Name | Role |
---|---|
WILLIE WEINER | Incorporator |
CHARLES D. SASSE, JR. | Incorporator |
WM. HERBERT SCHLAMP | Incorporator |
HENRY J. PAFF | Incorporator |
CHARLES F. HEINER | Incorporator |
Name | Action |
---|---|
THE ZION EVANGELICAL AND REFORMED CONGREGATION | Old Name |
THE BOARD OF TRUSTEES OF THE ZION GERMAN EVANGELICAL CHURCH OF HENDERSON, KY. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Reinstatement Certificate of Existence | 2021-05-11 |
Registered Agent name/address change | 2021-05-11 |
Reinstatement | 2021-05-11 |
Reinstatement Approval Letter Revenue | 2021-05-10 |
Administrative Dissolution | 1996-11-07 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Statement of Change | 1993-06-23 |
Sources: Kentucky Secretary of State