Name: | KENTUCKY HEIGHTS FIRST CHURCH OF THE NAZARENE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jun 1987 (38 years ago) |
Organization Date: | 01 Jun 1987 (38 years ago) |
Last Annual Report: | 24 Jan 2012 (13 years ago) |
Organization Number: | 0230004 |
ZIP code: | 41166 |
City: | Quincy, Saint Paul |
Primary County: | Lewis County |
Principal Office: | 58 KENTUCKY DRIVE , QUINCY, KY 41166 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRYAN CHAFFINS | Director |
JERRY TAULBEE | Director |
JUNIOR R. BURTON | Director |
ERNEST LANCASTER | Director |
DEVONNA WRIGHT | Director |
LUCILLE BURTON | Director |
ROBERT FEASEL | Director |
Name | Role |
---|---|
ROBERT E. FEASEL | President |
Name | Role |
---|---|
BRYAN CHAFFINS | Incorporator |
JERRY TAULBEE | Incorporator |
JUNIOR R. BURTON | Incorporator |
ERNEST LANCASTER | Incorporator |
Name | Role |
---|---|
KAY FEASEL | Registered Agent |
Name | Role |
---|---|
KAY FEASEL | Secretary |
Name | Role |
---|---|
LUCILLE BURTON | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-10-23 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-06 |
Annual Report Return | 2012-03-01 |
Registered Agent name/address change | 2012-01-24 |
Annual Report | 2012-01-24 |
Annual Report | 2011-04-27 |
Reinstatement | 2010-08-24 |
Principal Office Address Change | 2010-08-24 |
Registered Agent name/address change | 2010-08-24 |
Sources: Kentucky Secretary of State