Search icon

LIFE PRAISE CENTER, INC.

Company Details

Name: LIFE PRAISE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 09 Apr 1985 (40 years ago)
Organization Date: 09 Apr 1985 (40 years ago)
Last Annual Report: 14 Apr 2003 (22 years ago)
Organization Number: 0200235
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2056 REGENCY RD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
BILL D. SMITH Registered Agent

Secretary

Name Role
RHONDA BARTLETT Secretary

Incorporator

Name Role
BILL D. SMITH Incorporator

Director

Name Role
TIMOTHY NOLAND Director
BILL D. SMITH Director
RHONDA BARTLETT Director
SHEILA SMITH Director
ROBERT M. TRUE Director
JAMES L. HAYDEN Director
BILL R. OLDHAM Director

Vice President

Name Role
TIMOTHY NOLAND Vice President

President

Name Role
BILL D. SMITH President

Former Company Names

Name Action
THE CHURCH AT LEXINGTON, INC. Old Name

Filings

Name File Date
Annual Report 2003-06-10
Annual Report 2002-03-05
Statement of Change 2002-02-15
Principal Office Address Change 2002-01-25
Amendment 2002-01-23
Annual Report 2001-05-24
Reinstatement 2000-12-01
Statement of Change 2000-12-01
Administrative Dissolution 2000-11-01
Annual Report 2000-07-01

Sources: Kentucky Secretary of State