Name: | PRUIT MEMORIAL FULL GOSPEL CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jun 1980 (45 years ago) |
Organization Date: | 05 Jun 1980 (45 years ago) |
Last Annual Report: | 11 Apr 2018 (7 years ago) |
Organization Number: | 0147232 |
ZIP code: | 41602 |
City: | Auxier |
Primary County: | Floyd County |
Principal Office: | % JAMES RAY SPEARS, ROUTE 321, 39 HAPPY HOLLOW, AUXIER, KY 41602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES RAY SPEARS | Registered Agent |
Name | Role |
---|---|
James Ray Spears | President |
Name | Role |
---|---|
Tamelia L Spears | Secretary |
Name | Role |
---|---|
Claude Justice | Director |
James Ray Spears | Director |
Tamelia L Spears | Director |
FREDDIE GARRETT | Director |
THURMAN HALL | Director |
STEVE SLUSS | Director |
FLOYD TACKETT | Director |
GEORGE FREEMAN | Director |
Name | Role |
---|---|
FREDDIE GARRETT | Incorporator |
THURMAN HALL | Incorporator |
STEVE SLUSS | Incorporator |
FLOYD TACKETT | Incorporator |
GEORGE FREEMAN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2019-05-24 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-26 |
Annual Report | 2016-08-29 |
Principal Office Address Change | 2016-08-29 |
Registered Agent name/address change | 2016-08-29 |
Sixty Day Notice Return | 2016-08-15 |
Annual Report Return | 2016-04-06 |
Annual Report | 2015-04-17 |
Annual Report | 2014-04-03 |
Sources: Kentucky Secretary of State