Name: | THE CHURCH OF THE LORD JESUS CHRIST OF THE APOSTOLIC FAITH, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Mar 1978 (47 years ago) |
Organization Date: | 20 Mar 1978 (47 years ago) |
Last Annual Report: | 29 Jun 2004 (21 years ago) |
Organization Number: | 0165853 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2124 MAGAZINE ST., LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALPHONSO MONREW | Registered Agent |
Name | Role |
---|---|
ALPHONSO MONREW | Director |
Hollie Jernigan | Director |
Alphonso Monrew | Director |
HOLLIE JERNIGAN | Director |
JESSE DIXON | Director |
Betty J Gamble | Director |
Name | Role |
---|---|
Alphonso Monrew | Sole Officer |
Name | Role |
---|---|
ALPHONSO MONREW | Incorporator |
Name | Action |
---|---|
THE CHURCH OF THE LORD JESUS OF THE APOSTOLIC FAITH, INC. | Old Name |
THE CHURCH OF THE LORD JESUS OF THE APOSTOLIC FAITH, INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-09-03 |
Annual Report | 2002-06-14 |
Annual Report | 2001-08-02 |
Annual Report | 2000-07-20 |
Annual Report | 1999-07-19 |
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State