Name: | ARM OF THE LORD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Aug 1956 (69 years ago) |
Organization Date: | 02 Aug 1956 (69 years ago) |
Last Annual Report: | 07 Jun 2021 (4 years ago) |
Organization Number: | 0143951 |
ZIP code: | 42221 |
City: | Fairview |
Primary County: | Todd County |
Principal Office: | % REV. IRENE CAIN-STREET, HWY. 115, P. O. BOX 50, FAIRVIEW, KY 42221 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
L. E. PLAYER | Director |
James E Cain | Director |
Rev. Edward Ray Cain | Director |
Ruth Pierce | Director |
CARL W. HUNT | Director |
MRS. LOIS E. JOHNSON | Director |
Name | Role |
---|---|
JAMES E CAIN | Signature |
JAMES CAIN | Signature |
Name | Role |
---|---|
CARL W. HUNT | Incorporator |
L. E. PLAYER | Incorporator |
MRS. LOIS E. JOHNSON | Incorporator |
Name | Role |
---|---|
James E Cain | Vice President |
Name | Role |
---|---|
REV. IRENE CAIN STREET | Registered Agent |
Name | Role |
---|---|
JAMES EDWARD CAIN | President |
Name | Role |
---|---|
Grace Cain-Appling | Secretary |
Name | Role |
---|---|
Ruth Anne Wood | Treasurer |
Name | Action |
---|---|
ARM OF THE LORD (TRINITY PENTECOSTAL CHURCH), INC. | Old Name |
TRINITY PENTECOSTAL CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-07 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-13 |
Annual Report | 2018-05-17 |
Annual Report | 2017-05-17 |
Annual Report | 2016-08-12 |
Annual Report Return | 2016-04-06 |
Annual Report | 2015-06-02 |
Annual Report | 2014-08-28 |
Sources: Kentucky Secretary of State