Name: | UPPER PLEASANT RUN HOUSE OF PRAYER, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Aug 1989 (36 years ago) |
Organization Date: | 01 Aug 1989 (36 years ago) |
Last Annual Report: | 05 May 2010 (15 years ago) |
Organization Number: | 0261505 |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | 424 HOOVER LANE, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RAYMOND BARKER | Registered Agent |
Name | Role |
---|---|
Sherry Barker | Director |
Raymond Barker | Director |
RAYMOND BARKER | Director |
STANLEY RIGSBY | Director |
RONALD ALLEN LEWIS | Director |
Hershall Riggsby | Director |
Name | Role |
---|---|
Sherry Barker | Secretary |
Name | Role |
---|---|
Raymond Barker | President |
Name | Role |
---|---|
Sherry Barker | Treasurer |
Name | Role |
---|---|
Arvin Whitt | Vice President |
Name | Role |
---|---|
RAYMOND BARKER | Incorporator |
RONALD ALLEN LEWIS | Incorporator |
STANLEY RIGSBY | Incorporator |
Name | Role |
---|---|
RAYMOND BARKER | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-05-05 |
Annual Report | 2009-04-14 |
Annual Report | 2008-03-14 |
Annual Report | 2007-03-08 |
Annual Report | 2006-03-14 |
Annual Report | 2005-04-12 |
Annual Report | 2003-06-03 |
Annual Report | 2002-05-24 |
Annual Report | 2001-07-03 |
Sources: Kentucky Secretary of State