Name: | BODY OF CHRIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jun 1983 (42 years ago) |
Organization Date: | 08 Jun 1983 (42 years ago) |
Last Annual Report: | 01 May 2023 (2 years ago) |
Organization Number: | 0178606 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1474 Anniston Dr A3, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael Thomas | President |
Name | Role |
---|---|
Christine Thomas | Secretary |
Name | Role |
---|---|
Christine Thomas | Treasurer |
Name | Role |
---|---|
Monzella Thomas | Vice President |
Name | Role |
---|---|
Monzella Thomas | Director |
Christine Thomas | Director |
Andrelle Williams | Director |
MARY HAYES | Director |
CLAUDE D. HAYES | Director |
MONZELLA THOMAS | Director |
Michael Thomas | Director |
Name | Role |
---|---|
MICHAEL L. THOMAS | Registered Agent |
Name | Role |
---|---|
MARY HAYES | Incorporator |
Name | Action |
---|---|
ST. LUKE PENTECOSTAL CHURCH OF HOLINESS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY FIRE | Inactive | 2021-07-13 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Principal Office Address Change | 2023-05-01 |
Registered Agent name/address change | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-07-04 |
Annual Report | 2021-08-18 |
Annual Report | 2020-07-07 |
Reinstatement Certificate of Existence | 2019-07-03 |
Reinstatement Approval Letter Revenue | 2019-07-03 |
Reinstatement | 2019-07-03 |
Sources: Kentucky Secretary of State