Search icon

THE LILY HOLINESS CHURCH, INC.

Company Details

Name: THE LILY HOLINESS CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Feb 1976 (49 years ago)
Organization Date: 18 Feb 1976 (49 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0062737
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40740
City: Lily
Primary County: Laurel County
Principal Office: P. O. BOX 53, LILY, KY 40740
Place of Formation: KENTUCKY

Secretary

Name Role
BONNIE DOOLIN Secretary

Treasurer

Name Role
BONNIE Doolin Treasurer

Director

Name Role
ADAM WOODS Director
Robert Anderson Director
DWAYNE NAPIER Director
Danny Napier Director
DELANIE COLLETT Director
JAMES WIGGINS Director
FONLEY FELTS Director
CALVIN GAINES Director
PAUL FIELDS Director
HENDERSON BAKER Director

Incorporator

Name Role
JAMES WIGGINS Incorporator
FONLEY FELTS Incorporator
CALVIN GAINES Incorporator
PAUL FIELDS Incorporator
HENDERSON BAKER Incorporator

Officer

Name Role
Dwayne Napier Officer

Registered Agent

Name Role
JEFF GIBSON Registered Agent

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-06-06
Annual Report 2022-05-26
Reinstatement Certificate of Existence 2021-04-16
Reinstatement 2021-04-16
Registered Agent name/address change 2021-04-16
Reinstatement Approval Letter Revenue 2021-04-15
Administrative Dissolution Return 2005-12-19
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-19

Sources: Kentucky Secretary of State