Name: | LIVING WORD CHURCH OF SUMMIT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
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: | 22 Feb 1991 (34 years ago) |
Organization Number: | 0231836 |
Principal Office: | 84 LOCUST POST RD., SUMMIT, KY 42783 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY W. RICHARDSON | Registered Agent |
Name | Role |
---|---|
HAROLD STAMPER | Director |
WALTER RICHARDSON | Director |
GREG LOYALL | Director |
JAMES W. DECKER | Director |
MARLIS B. MOORE | Director |
Name | Role |
---|---|
GARY W. RICHARDSON | Incorporator |
MARLIS B. MOORE | Incorporator |
JAMES W. DECKER | Incorporator |
HAROLD STAMPER | Incorporator |
GARY LOYALL | Incorporator |
Name | Action |
---|---|
LIVING WORD FAITH FELLOWSHIP, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1992-11-02 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Amendment | 1989-04-06 |
Statement of Change | 1988-12-19 |
Amendment | 1988-12-08 |
Annual Report | 1988-07-01 |
Articles of Incorporation | 1987-07-22 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1122154 | Corporation | Unconditional Exemption | 84 LOCUST POST RD, SUMMIT, KY, 42732-9786 | 1989-04 | |||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Sources: Kentucky Secretary of State