Search icon

CHURCH OF GOD OF PROPHECY, INC.

Company Details

Name: CHURCH OF GOD OF PROPHECY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Apr 1988 (37 years ago)
Organization Date: 12 Apr 1988 (37 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0242496
ZIP code: 42755
City: Leitchfield
Primary County: Grayson County
Principal Office: P O BOX 552, LEITCHFIELD, KY 42755
Place of Formation: KENTUCKY

President

Name Role
Jeff Mitchell President

Director

Name Role
Herman Daniel Director
Clifford Daniel Director
Arlie Berry Director
ROY L. SMITH Director
DEWAYNE CLARK Director
PATRICK DECKER Director

Secretary

Name Role
Karen Smith Secretary

Incorporator

Name Role
ROY L. SMITH Incorporator

Registered Agent

Name Role
BILLY R. MASON Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-12-19
Statement of Change 2001-11-14
Annual Report 2001-08-16
Annual Report 2000-06-08
Statement of Change 1999-08-31
Annual Report 1999-08-23
Annual Report 1998-07-23
Annual Report 1997-07-01
Statement of Change 1997-05-22
Annual Report 1996-07-01

Sources: Kentucky Secretary of State