Name: | TRUE HOLINESS HOUSE OF PRAYER INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jul 1978 (47 years ago) |
Organization Date: | 27 Jul 1978 (47 years ago) |
Last Annual Report: | 05 Jun 2024 (9 months ago) |
Organization Number: | 0110994 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 1116 OLD PRESTON HWY., LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VICTORIA KAYS | Secretary |
Name | Role |
---|---|
Victoria L Kays | Vice President |
Name | Role |
---|---|
Victoria L Kays | Director |
GEORGE O. ROGERS | Director |
PAUL E. ROUNDTREE | Director |
ROBERT E. POINDEXTER | Director |
BOBBIE TURNER | Director |
James C Kays | Director |
RICHARD D KAYS | Director |
Name | Role |
---|---|
GEORGE ROGERS | Incorporator |
PAUL E. ROUNDTREE | Incorporator |
ROBERT E. POINDEXTER | Incorporator |
BOBBIE TURNER | Incorporator |
Name | Role |
---|---|
James C Kays | President |
Name | Role |
---|---|
JAMES C. KAYS | Registered Agent |
Name | Action |
---|---|
HIGHLAND PARK HOUSE OF PRAYER, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-04-06 |
Annual Report | 2022-05-23 |
Annual Report | 2021-06-29 |
Annual Report | 2020-03-17 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-08 |
Annual Report | 2017-06-26 |
Annual Report | 2016-04-19 |
Annual Report | 2015-06-24 |
Sources: Kentucky Secretary of State