Name: | BRANDENBURG CHURCH OF THE NAZARENE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jun 1978 (47 years ago) |
Organization Date: | 06 Jun 1978 (47 years ago) |
Last Annual Report: | 23 Feb 2011 (14 years ago) |
Organization Number: | 0089697 |
ZIP code: | 40108 |
City: | Brandenburg |
Primary County: | Meade County |
Principal Office: | 713 OLD STATE RD., BRANDENBURG, KY 40108 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ralph E Johnson | President |
Name | Role |
---|---|
Ralph E Johnson | Signature |
HENRY PENN | Signature |
Name | Role |
---|---|
HENRY GUENTHNER | Director |
ERNEST GIVANS | Director |
LLOYD KING | Director |
FLORENCE GIVANS | Director |
BONNIE HATMAKER | Director |
DORIS MERCER | Director |
Nettie Carmack | Director |
Jeanette Penn | Director |
Gayla Redmon | Director |
Lillian Penn | Director |
Name | Role |
---|---|
HENRY GUENTHNER | Incorporator |
ERNEST GIVANS | Incorporator |
LLOYD KING | Incorporator |
Name | Role |
---|---|
HENRY PENN | Treasurer |
Name | Role |
---|---|
JAMES HEDRICK | Registered Agent |
Name | Role |
---|---|
Henry Penn | Secretary |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-10-10 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-31 |
Annual Report | 2011-02-23 |
Annual Report | 2010-03-23 |
Annual Report | 2009-04-15 |
Annual Report | 2008-05-05 |
Annual Report | 2007-03-21 |
Annual Report | 2006-05-04 |
Annual Report | 2005-03-16 |
Sources: Kentucky Secretary of State