Name: | CHURCH OF CHRIST, HIGHWAY 181 SOUTH, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Oct 1977 (47 years ago) |
Organization Date: | 13 Oct 1977 (47 years ago) |
Last Annual Report: | 22 May 2014 (11 years ago) |
Organization Number: | 0084043 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | P. O. BOX 402, HIGHWAY 181, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROCKY LASTER | Registered Agent |
Name | Role |
---|---|
ALLEN SHOCKLEE | President |
Name | Role |
---|---|
Lamarilus Peace | Secretary |
Name | Role |
---|---|
Lamarilus Peace | Treasurer |
Name | Role |
---|---|
Robert Peace | Vice President |
Name | Role |
---|---|
Allen Shocklee | Director |
Bobby Webb | Director |
Robert Peace | Director |
Ben Shepherd | Director |
ROBERT PEACE | Director |
RICHARD L. HILL | Director |
CHARLES DAVID HALE | Director |
JERRY L. JONES | Director |
VERNON SCOTT | Director |
Name | Role |
---|---|
ELNA NORMA HALEY | Incorporator |
FREDDIE MOORE | Incorporator |
JOYCE DUKES | Incorporator |
LINDA SHOCKLEE | Incorporator |
GREG DUKES | Incorporator |
Name | File Date |
---|---|
Dissolution | 2015-02-03 |
Registered Agent name/address change | 2014-05-22 |
Annual Report | 2014-05-22 |
Registered Agent name/address change | 2013-06-24 |
Annual Report | 2013-06-24 |
Annual Report | 2012-06-19 |
Annual Report | 2011-02-13 |
Annual Report | 2010-03-29 |
Annual Report | 2009-03-16 |
Annual Report | 2008-02-07 |
Sources: Kentucky Secretary of State