Name: | THE MINIATURE CHURCH OF JESUS CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Sep 1986 (38 years ago) |
Organization Date: | 05 Sep 1986 (38 years ago) |
Last Annual Report: | 29 Jun 2008 (17 years ago) |
Organization Number: | 0219162 |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1429 R. SOUTH BROOK ST., LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cecil G McAllister | President |
Name | Role |
---|---|
Freda Biggers | Secretary |
Name | Role |
---|---|
RENA TONEY | Director |
REVONDA MCCARTY | Director |
ANITA BRADY | Director |
CECIL G. MCALLISTER | Director |
MYRTLE MCALLISTER | Director |
ANTHONY MCALLISTER | Director |
ANITA BRADY | Director |
FREDA PENCE | Director |
Name | Role |
---|---|
CECIL G. MCALLISTER | Incorporator |
Name | Role |
---|---|
CECIL G. MCALLISTER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-06-29 |
Annual Report | 2007-03-28 |
Annual Report | 2006-05-05 |
Annual Report | 2005-03-23 |
Annual Report | 2003-05-12 |
Annual Report | 2002-05-08 |
Annual Report | 2001-05-18 |
Annual Report | 2000-04-28 |
Annual Report | 1999-05-19 |
Sources: Kentucky Secretary of State