Search icon

TRUE HOLINESS HOUSE OF PRAYER INC.

Company Details

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

Secretary

Name Role
VICTORIA KAYS Secretary

Vice President

Name Role
Victoria L Kays Vice President

Director

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

Incorporator

Name Role
GEORGE ROGERS Incorporator
PAUL E. ROUNDTREE Incorporator
ROBERT E. POINDEXTER Incorporator
BOBBIE TURNER Incorporator

President

Name Role
James C Kays President

Registered Agent

Name Role
JAMES C. KAYS Registered Agent

Former Company Names

Name Action
HIGHLAND PARK HOUSE OF PRAYER, INC. Old Name

Filings

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