Name: | NEW HOPE CHURCH OF CHRIST CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Aug 1981 (44 years ago) |
Organization Date: | 05 Aug 1981 (44 years ago) |
Last Annual Report: | 26 Mar 2020 (5 years ago) |
Organization Number: | 0158736 |
ZIP code: | 42712 |
City: | Big Clifty |
Primary County: | Grayson County |
Principal Office: | 3585 SPURRIER RD., BIG CLIFTY, KY 42712 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEVIN L. PENCE | Registered Agent |
Name | Role |
---|---|
NITA FRANKLIN | Vice President |
Name | Role |
---|---|
KEVIN PENCE | Secretary |
Name | Role |
---|---|
KEVIN PENCE | Treasurer |
Name | Role |
---|---|
LARRY HODGE | President |
Name | Role |
---|---|
KEVIN PENCE | Director |
LARRY HODGE | Director |
NITA FRANKLIN | Director |
RUSSELL HORNBACK | Director |
JAMES E. STUDER | Director |
STANLEY HATFIELD | Director |
Name | Role |
---|---|
RUSSELL HORNBACK | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-26 |
Annual Report | 2019-05-13 |
Reinstatement Certificate of Existence | 2019-02-12 |
Reinstatement | 2019-02-12 |
Principal Office Address Change | 2019-02-12 |
Reinstatement Approval Letter Revenue | 2019-02-11 |
Administrative Dissolution Return | 2018-10-31 |
Sixty Day Notice Return | 2018-10-22 |
Administrative Dissolution | 2018-10-16 |
Sources: Kentucky Secretary of State