Name: | NEW LIFE CHURCH OF THE NAZARENE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Sep 1976 (48 years ago) |
Organization Date: | 14 Sep 1976 (48 years ago) |
Last Annual Report: | 07 May 2008 (17 years ago) |
Organization Number: | 0075204 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 226 OLD LOVERS LN., BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MALISSA SULLIVAN | Registered Agent |
Name | Role |
---|---|
Bob Coombs | Director |
Velda Rose | Director |
FRANK SULLIVAN | Director |
JOE FRANK HOOD | Director |
DARRELL MILLER | Director |
CHARLES L. LOGSDON | Director |
Name | Role |
---|---|
Malissa Sullivan | Treasurer |
Name | Role |
---|---|
ANN DENNEHY | Secretary |
Name | Role |
---|---|
Steve Dennehy | President |
Name | Role |
---|---|
MALISSA SULLIVAN | Signature |
Name | Role |
---|---|
JOE FRANK HOOD | Incorporator |
DARRELL MILLER | Incorporator |
CHARLES L. LOGSDON | Incorporator |
Name | Action |
---|---|
IMMANUEL CHURCH OF THE NAZARENE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-05-07 |
Statement of Change | 2007-05-23 |
Annual Report | 2007-05-23 |
Annual Report | 2006-03-28 |
Statement of Change | 2005-10-19 |
Annual Report | 2005-10-03 |
Annual Report | 2003-08-01 |
Statement of Change | 2003-06-09 |
Reinstatement | 2002-12-23 |
Sources: Kentucky Secretary of State