Search icon

LIGHTHOUSE WORSHIP & MINISTRY CENTER, INC.

Company Details

Name: LIGHTHOUSE WORSHIP & MINISTRY CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 Sep 1976 (49 years ago)
Organization Date: 02 Sep 1976 (49 years ago)
Last Annual Report: 30 Jun 2017 (8 years ago)
Organization Number: 0075061
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 9223 FERN CREEK RD., LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

President

Name Role
Joseph G Starrett President

Director

Name Role
JOSEPH M. BROWN Director
Joseph G Starrett Director
RAYMOND PAGE Director
FORREST L. RAYBURN Director
JOSEPH G. STARRETT Director
MATT DICKERSON Director
RITA HAAG Director

Registered Agent

Name Role
JOSEPH G. STARRETT Registered Agent

Incorporator

Name Role
RAYMOND PAGE Incorporator
FORREST L. RAYBURN Incorporator
JOSEPH G. STARRETT Incorporator
JOSEPH M. BROWN Incorporator

Secretary

Name Role
Nathan Dickerson Secretary

Vice President

Name Role
LOUISE STARRETT Vice President

Former Company Names

Name Action
LIGHTHOUSE ASSEMBLY OF GOD, FERN CREEK, KENTUCKY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-30
Annual Report 2016-06-01
Annual Report 2015-06-10
Annual Report 2014-07-03
Annual Report 2013-04-05
Annual Report 2012-03-29
Annual Report 2011-05-10
Annual Report 2010-07-16
Annual Report 2009-09-10

Sources: Kentucky Secretary of State