Name: | FULL GOSPEL HOUSE OF PRAYER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jun 1984 (41 years ago) |
Organization Date: | 06 Jun 1984 (41 years ago) |
Last Annual Report: | 06 May 2020 (5 years ago) |
Organization Number: | 0190385 |
ZIP code: | 40977 |
City: | Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr... |
Primary County: | Bell County |
Principal Office: | 94 MEYERS LANE, PINEVILLE, KY 40977 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL WELCH | Registered Agent |
Name | Role |
---|---|
MICHAEL WELCH | Signature |
Name | Role |
---|---|
Mary Juanita Myers | Director |
Michael Connie Cox | Director |
Mary Hall | Director |
MICHAEL WELCH | Director |
WILLIAM A. GRAHAM, JR. | Director |
JEAN L. HAYSLEY | Director |
ELEANOR F. VOSS | Director |
Name | Role |
---|---|
Michael Welch | President |
Name | Role |
---|---|
Wanda L Welch | Secretary |
Name | Role |
---|---|
MICHAEL WELCH | Incorporator |
Name | Role |
---|---|
Wanda L Welch | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2020-05-19 |
Annual Report | 2020-05-06 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-14 |
Annual Report | 2017-06-07 |
Annual Report | 2016-06-15 |
Annual Report | 2015-04-27 |
Annual Report | 2014-04-24 |
Annual Report | 2013-03-28 |
Sources: Kentucky Secretary of State