Name: | ST. MARK LUTHERAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Feb 1978 (47 years ago) |
Organization Date: | 09 Feb 1978 (47 years ago) |
Last Annual Report: | 17 Nov 2014 (10 years ago) |
Organization Number: | 0086773 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 415 E. 8TH. ST., NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELAINE BELL | Director |
JUDY SCHWEGMAN | Director |
CARL F. HARRIS | Director |
TETE TURNER | Director |
GEORGIA SCHEBEN | Director |
SHIRLEY TURNER | Director |
BOB YOUNG | Director |
MARILYN STONUM | Director |
Name | Role |
---|---|
ELAINE BELL | Incorporator |
JUDY SCHWEGMAN | Incorporator |
CARL F. HARRIS | Incorporator |
Name | Role |
---|---|
IRVINA SANDMANN | Registered Agent |
Name | Role |
---|---|
TETE TURNER | President |
Name | Role |
---|---|
GEORGIA SCHEBEN | Secretary |
Name | Role |
---|---|
SHIRLEY TURNER | Treasurer |
Name | File Date |
---|---|
Dissolution | 2015-06-29 |
Reinstatement Certificate of Existence | 2014-11-17 |
Reinstatement | 2014-11-17 |
Reinstatement Approval Letter Revenue | 2014-11-17 |
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Reinstatement | 1990-01-04 |
Statement of Change | 1990-01-04 |
Sources: Kentucky Secretary of State