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 |
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 |
Name | Role |
---|---|
ROBERT AKERS | Signature |
Name | Role |
---|---|
JIMMY CARR | President |
Name | Role |
---|---|
WALLACE L. GOODIN | Incorporator |
JAMES H. BLANTON | Incorporator |
LARRY W. RADFORD | Incorporator |
Name | Role |
---|---|
Tony Radford | Secretary |
Name | Role |
---|---|
Robert W Fox | Vice President |
Name | Role |
---|---|
Tony Radford | Treasurer |
Name | Role |
---|---|
JIMMY CARR | Registered Agent |
Name | Action |
---|---|
CALVARY TABERNACLE CHURCH OF HAZEL GREEN INC. | Old Name |
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