Name: | CHRISTIAN WORSHIP CENTER, PROVIDENCE, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jun 1985 (40 years ago) |
Organization Date: | 12 Jun 1985 (40 years ago) |
Last Annual Report: | 26 Oct 2016 (8 years ago) |
Organization Number: | 0216184 |
ZIP code: | 42450 |
City: | Providence |
Primary County: | Webster County |
Principal Office: | 630 HWY. 41-A SOUTH, PROVIDENCE, KY 42450 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TOM SKINNER | Director |
SAMUEL HUMPHREY | Director |
STEVE DRIVER | Director |
GARY L. BROTHERS | Director |
ROSE M. BROTHERS | Director |
MARK A. BARTKOSKI | Director |
Chris Davis | Director |
Name | Role |
---|---|
TRISHA HICKS | Secretary |
Name | Role |
---|---|
TRISHA HICKS | Treasurer |
Name | Role |
---|---|
GARY L. BROTHERS | Incorporator |
ROSE M. BROTHERS | Incorporator |
MARK A. BARTKOSKI | Incorporator |
Name | Role |
---|---|
Gary A Dock | President |
Name | Role |
---|---|
JUDITH A OWEN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
NEW LIFE CHRISTIAN WORSHIP CENTER | Inactive | 2018-05-23 |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Reinstatement Certificate of Existence | 2016-10-26 |
Reinstatement | 2016-10-26 |
Reinstatement Approval Letter Revenue | 2016-10-26 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-04-10 |
Annual Report | 2014-05-13 |
Annual Report | 2013-08-21 |
Name Renewal | 2013-05-22 |
Annual Report | 2012-03-19 |
Sources: Kentucky Secretary of State