Search icon

CANAAN LAND TEMPLE, INC.

Company Details

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

Director

Name Role
Tracy Hayes Director
ADRIAN HAYES Director
Rachel L HAYES Director
PAUL M. RANKIN Director
RAY JOSEPH ROGERS Director
GARY L. DAVENPORT Director

Registered Agent

Name Role
ADRIAN L HAYES Registered Agent

President

Name Role
Adrian L Hayes President

Secretary

Name Role
Rachel L HAYES Secretary

Vice President

Name Role
Tracy M Hayes Vice President

Incorporator

Name Role
RAY JOSEPH ROGERS Incorporator
GARY L. DAVENPORT Incorporator
PAUL M. RANKIN Incorporator

Former Company Names

Name Action
CANAAN LAND GOSPEL, INC. Old Name

Filings

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

Tax Exempt

Employer Identification Number (EIN) :
61-0992541
Classification:
Religious Organization
Ruling Date:
1982-05
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State