Name: | HOLINESS CHURCH OF DELIVERANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Sep 1982 (43 years ago) |
Organization Date: | 21 Sep 1982 (43 years ago) |
Last Annual Report: | 20 May 2024 (a year ago) |
Organization Number: | 0170498 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 3010 CLOVER LANE, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MAJOR LEAVELL | Director |
MARY CURLIN | Director |
ELISHA DAVIS | Director |
GLORIA LEAVELL | Director |
LAVERNE LEAVELL | Director |
GWENDOLYN HULL | Director |
FRANK WHITLOCK | Director |
JOE CARTER | Director |
Name | Role |
---|---|
MAJOR LEAVELL | Incorporator |
MARY CURLIN | Incorporator |
GLORIA LEAVELL | Incorporator |
LAVERNE LEAVELL | Incorporator |
ELISHA DAVIS | Incorporator |
Name | Role |
---|---|
Gwendolyn LaVerne Hull | Secretary |
Name | Role |
---|---|
Gwendolyn LaVerne Hull | Treasurer |
Name | Role |
---|---|
GLORIA LEAVELL | Registered Agent |
Name | Role |
---|---|
Frank Whitlock | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2023-05-24 |
Annual Report | 2022-06-17 |
Annual Report | 2021-04-13 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-31 |
Annual Report | 2016-05-29 |
Annual Report | 2015-07-01 |
Sources: Kentucky Secretary of State