Search icon

BODY OF CHRIST CHURCH, INC.

Company Details

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

President

Name Role
Michael Thomas President

Secretary

Name Role
Christine Thomas Secretary

Treasurer

Name Role
Christine Thomas Treasurer

Vice President

Name Role
Monzella Thomas Vice President

Director

Name Role
Monzella Thomas Director
Christine Thomas Director
Andrelle Williams Director
MARY HAYES Director
CLAUDE D. HAYES Director
MONZELLA THOMAS Director
Michael Thomas Director

Registered Agent

Name Role
MICHAEL L. THOMAS Registered Agent

Incorporator

Name Role
MARY HAYES Incorporator

Former Company Names

Name Action
ST. LUKE PENTECOSTAL CHURCH OF HOLINESS, INC. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY FIRE Inactive 2021-07-13

Filings

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