Name: | LIVING STONE CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Apr 1981 (44 years ago) |
Organization Date: | 14 Apr 1981 (44 years ago) |
Last Annual Report: | 13 Feb 2007 (18 years ago) |
Organization Number: | 0181907 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 12610 TAYLORSVILLE RD., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gene Head | Director |
Robert Williams | Director |
CLARENCE J. BROOKS | Director |
BRAD STEPP | Director |
MURRELL HOGAN | Director |
Paul Denny | Director |
Name | Role |
---|---|
DANIEL ROBINSON | Signature |
DANNY TAYLOR | Signature |
Name | Role |
---|---|
GENE HEID | Secretary |
Name | Role |
---|---|
Danny Taylor | President |
Name | Role |
---|---|
ROBERT WILLIAMS | Vice President |
Name | Role |
---|---|
CLARENCE J. BROOKS | Incorporator |
BRAD STEPP | Incorporator |
MURRELL HOGAN | Incorporator |
Name | Role |
---|---|
DARRYL WITTEN | Treasurer |
Name | Role |
---|---|
EARL C. MULLINS, JR. | Registered Agent |
Name | Action |
---|---|
THE SOUTHEAST CHURCH OF CHRIST, INC. | Old Name |
GARDENVIEW CHRISTIAN CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-02-13 |
Annual Report | 2006-06-13 |
Annual Report | 2005-07-06 |
Amendment | 2005-01-19 |
Reinstatement | 2004-12-20 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-12-10 |
Annual Report | 2001-05-24 |
Annual Report | 2000-07-07 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1185739 | Corporation | Unconditional Exemption | 11832 MIDLAND TRAIL RD, ASHLAND, KY, 41102-9624 | 1990-05 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State