Search icon

TREE OF LIFE CHRISTIAN FELLOWSHIP, INC.

Company Details

Name: TREE OF LIFE CHRISTIAN FELLOWSHIP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Sep 1980 (44 years ago)
Organization Date: 29 Sep 1980 (44 years ago)
Last Annual Report: 11 Mar 2016 (9 years ago)
Organization Number: 0150166
ZIP code: 40759
City: Rockholds, Meadow Creek
Primary County: Whitley County
Principal Office: 149 CARR RD, ROCKHOLDS, KY 40759
Place of Formation: KENTUCKY

Director

Name Role
Kenneth Lawson Director
ROBERT AKERS Director
LARRY W. RADFORD Director
WALLACE L. GOODIN Director
JAMES H. BLANTON Director
Robert W Fox Director
Tony Wayne Radford Director

Signature

Name Role
ROBERT AKERS Signature

President

Name Role
JIMMY CARR President

Incorporator

Name Role
WALLACE L. GOODIN Incorporator
JAMES H. BLANTON Incorporator
LARRY W. RADFORD Incorporator

Secretary

Name Role
Tony Radford Secretary

Vice President

Name Role
Robert W Fox Vice President

Treasurer

Name Role
Tony Radford Treasurer

Registered Agent

Name Role
JIMMY CARR Registered Agent

Former Company Names

Name Action
CALVARY TABERNACLE CHURCH OF HAZEL GREEN INC. Old Name

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-11
Annual Report 2015-05-14
Annual Report 2014-02-20
Principal Office Address Change 2014-02-06
Registered Agent name/address change 2014-02-06
Annual Report 2013-08-06
Amendment 2012-03-12
Annual Report 2012-03-12
Annual Report 2011-06-28

Sources: Kentucky Secretary of State