Search icon

TABERNACLE OF PRAYER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TABERNACLE OF PRAYER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Jun 1987 (38 years ago)
Authority Date: 15 Jun 1987 (38 years ago)
Last Annual Report: 22 Apr 2002 (23 years ago)
Organization Number: 0230401
Principal Office: ATTENTION: ELLA FLOMERS MAYNARD, P. O. BOX 077577, COLUMBUS, OH 43207
Place of Formation: TENNESSEE

Vice President

Name Role
Patricia Sloan Vice President

Incorporator

Name Role
REV. ELLA MAYNARD DOWNS Incorporator
REV. NORMAN L. DOWNS Incorporator
REV. BETTY DARST Incorporator

Director

Name Role
Ronald A Lay, JR Director
Ella L Flowers Director
Loretta Lay Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Buddy Maynard President

Secretary

Name Role
Angela Weirick Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-06-13
Annual Report 2001-07-23
Annual Report 2000-05-16
Annual Report 1999-07-22

Court Cases

Court Case Summary

Filing Date:
1991-03-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
TABERNACLE OF PRAYER, INC.
Party Role:
Plaintiff
Party Name:
HARPER ETL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State