Search icon

EAST CONGREGATION OF JEHOVAH'S WITNESSES, LEXINGTON, KENTUCKY, INC.

Company Details

Name: EAST CONGREGATION OF JEHOVAH'S WITNESSES, LEXINGTON, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Dec 1984 (40 years ago)
Organization Date: 26 Dec 1984 (40 years ago)
Last Annual Report: 11 May 2018 (7 years ago)
Organization Number: 0196755
ZIP code: 41702
City: Hazard
Primary County: Perry County
Principal Office: TERRY THOMPSON, P.O. BOX 1752, HAZARD, KY 41702
Place of Formation: KENTUCKY

Director

Name Role
Mark Pooler Director
IKE TOLER Director
WILLIE FUGATE Director
RONNIE GROSS Director
Edward Victor Licholat Director
TERRY GLENN THOMPSON Director

Incorporator

Name Role
RONNIE GROSS Incorporator
WILLIE FUGATE Incorporator
IKE TOLER Incorporator

Registered Agent

Name Role
TERRY THOMPSON Registered Agent

Secretary

Name Role
EDWARD LICHOLAT Secretary

Vice President

Name Role
MARK POOLER Vice President

President

Name Role
TERRY THOMPSON President

Former Company Names

Name Action
JACKSON CONGREGATION OF JEHOVAH'S WITNESSES, JACKSON, KENTUCKY, INC. Old Name
JACKSON CONGREGATION OF JEHOVAH'S WITNESSES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2019-10-16
Amendment 2019-04-25
Annual Report 2018-05-11
Annual Report 2017-02-14
Principal Office Address Change 2017-01-24
Reinstatement 2016-07-28
Reinstatement Certificate of Existence 2016-07-28
Registered Agent name/address change 2016-07-28
Reinstatement Approval Letter Revenue 2016-07-28
Administrative Dissolution 2015-09-12

Sources: Kentucky Secretary of State