Name: | HIGHWAY OF HOLINESS CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jul 1987 (38 years ago) |
Organization Date: | 22 Jul 1987 (38 years ago) |
Last Annual Report: | 15 Apr 2024 (a year ago) |
Organization Number: | 0231828 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42712 |
City: | Big Clifty |
Primary County: | Grayson County |
Principal Office: | Nathan Hodges, 24742 Sonora Hardin Springs Rd, Big Clifty, KY 42712 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kenneth Day | Director |
Monty Hart | Director |
Rodney Hart | Director |
RODNEY B. HART | Director |
CARL WISEMAN | Director |
WILLIAM MATTINGLY | Director |
GERALD TAYLOR | Director |
Name | Role |
---|---|
GERALD TAYLOR | Incorporator |
RODNEY B. HART | Incorporator |
CARL WISEMAN | Incorporator |
WILLIAM MATTINGLY | Incorporator |
Name | Role |
---|---|
Nathan Hodges | Registered Agent |
Name | Role |
---|---|
Kurt Barros | President |
Name | Role |
---|---|
Nathan Hodges | Treasurer |
Name | Role |
---|---|
Jeff Taylor | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-04-15 |
Registered Agent name/address change | 2023-05-31 |
Annual Report | 2023-05-31 |
Principal Office Address Change | 2023-05-31 |
Annual Report | 2022-06-27 |
Annual Report | 2021-08-25 |
Annual Report | 2020-04-23 |
Annual Report | 2019-06-03 |
Annual Report | 2018-06-11 |
Annual Report | 2017-06-12 |
Sources: Kentucky Secretary of State