Name: | CANAAN LAND TEMPLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 1981 (44 years ago) |
Organization Date: | 08 May 1981 (44 years ago) |
Last Annual Report: | 04 Aug 2021 (4 years ago) |
Organization Number: | 0165640 |
ZIP code: | 40108 |
City: | Brandenburg |
Primary County: | Meade County |
Principal Office: | 140 KAIMI CT., BRANDENBURG, KY 40108 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tracy Hayes | Director |
ADRIAN HAYES | Director |
Rachel L HAYES | Director |
PAUL M. RANKIN | Director |
RAY JOSEPH ROGERS | Director |
GARY L. DAVENPORT | Director |
Name | Role |
---|---|
ADRIAN L HAYES | Registered Agent |
Name | Role |
---|---|
Adrian L Hayes | President |
Name | Role |
---|---|
Rachel L HAYES | Secretary |
Name | Role |
---|---|
Tracy M Hayes | Vice President |
Name | Role |
---|---|
RAY JOSEPH ROGERS | Incorporator |
GARY L. DAVENPORT | Incorporator |
PAUL M. RANKIN | Incorporator |
Name | Action |
---|---|
CANAAN LAND GOSPEL, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Principal Office Address Change | 2021-08-29 |
Registered Agent name/address change | 2021-08-04 |
Annual Report | 2021-08-04 |
Annual Report | 2020-05-06 |
Sources: Kentucky Secretary of State