DESTINY CHURCH OF PADUCAH INC.

Name: | DESTINY CHURCH OF PADUCAH INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jun 1982 (43 years ago) |
Organization Date: | 16 Jun 1982 (43 years ago) |
Last Annual Report: | 24 Mar 2024 (a year ago) |
Organization Number: | 0167811 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 990 BERGER RD., PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LORI KLINE | Secretary |
Name | Role |
---|---|
TONY MCBRIDE | President |
Name | Role |
---|---|
LELAND C. HAYDEN | Director |
LORI KLINE | Director |
CHARLES HARP | Director |
Tony Mcbride | Director |
CONNIE E. HAYDEN | Director |
CONNIE L. HAYDEN | Director |
Name | Role |
---|---|
Tony mcbride | Registered Agent |
Name | Role |
---|---|
Lori Kline | Treasurer |
Name | Role |
---|---|
LELAND C. HAYDEN | Incorporator |
CONNIE E. HAYDEN | Incorporator |
CONNIE L. HAYDEN | Incorporator |
Name | Action |
---|---|
HALLELUJAH FELLOWSHIP CENTER CHURCH, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-24 |
Registered Agent name/address change | 2023-06-04 |
Annual Report | 2023-06-04 |
Annual Report | 2022-06-05 |
Annual Report | 2021-06-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State