Name: | MT. ZION APOSTOLIC CHURCH INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Apr 1987 (38 years ago) |
Organization Date: | 13 Apr 1987 (38 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0227960 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
Principal Office: | 143 BLOOMSBURY DRIVE, PORTLAND, TN 37148 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANDREW FLOOD | Incorporator |
CHARLIE M. JONES | Incorporator |
FRANK GOOCH | Incorporator |
FLORA B. GOOCH | Incorporator |
ESTELLA FLOOD | Incorporator |
Name | Role |
---|---|
Linda J Shines | Officer |
Name | Role |
---|---|
Harold T. Shines Sr. | President |
Name | Role |
---|---|
Harold T. Shines Sr. | Treasurer |
Name | Role |
---|---|
LINDA J SHINES | Director |
ANDREW FLOOD | Director |
FRANK GOOCH | Director |
FLORA B. GOOCH | Director |
ESTELLA GOOCH | Director |
CHARLIE M. JONES | Director |
FLORA GOOCH | Director |
HELEN HARRIS | Director |
Name | Role |
---|---|
HELEN HARRIS | Secretary |
Name | Role |
---|---|
HAROLD SHINES SR. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-04-25 |
Annual Report | 2022-07-06 |
Registered Agent name/address change | 2021-04-12 |
Principal Office Address Change | 2021-04-12 |
Annual Report | 2021-04-12 |
Reinstatement Certificate of Existence | 2020-11-20 |
Principal Office Address Change | 2020-11-20 |
Reinstatement | 2020-11-20 |
Registered Agent name/address change | 2020-11-20 |
Sources: Kentucky Secretary of State