Name: | FREEDOM'S WAY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Nov 1988 (36 years ago) |
Organization Date: | 09 Nov 1988 (36 years ago) |
Last Annual Report: | 23 Dec 2024 (4 months ago) |
Organization Number: | 0250731 |
ZIP code: | 42724 |
City: | Cecilia, Stephensburg, Vertrees |
Primary County: | Hardin County |
Principal Office: | 1190 TABB ROAD, PO BOX 74, CECILIA, KY 42724 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TERRY L. BARNES | Incorporator |
GARNETT HILL | Incorporator |
KIRBY GIVAN | Incorporator |
Name | Role |
---|---|
KATHY MARCEL BARNES | Registered Agent |
Name | Role |
---|---|
TERRY Lynn Barnes | Director |
Adrain Thomas Lunsford, Sr. | Director |
Gary Laine Sallee | Director |
TERRY L. BARNES | Director |
GARNETT HILL | Director |
KIRBY GIVAN | Director |
Name | Role |
---|---|
Terry L Barnes | Chairman |
Name | Role |
---|---|
TERRY L BARNES | Sole Officer |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2024-12-23 |
Reinstatement | 2024-12-23 |
Reinstatement Certificate of Existence | 2024-12-23 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-23 |
Annual Report | 2021-06-23 |
Annual Report | 2020-04-08 |
Reinstatement | 2019-05-08 |
Reinstatement Approval Letter Revenue | 2019-05-08 |
Sources: Kentucky Secretary of State