Search icon

FULL GOSPEL HALLELUJAH CHAPEL, INC.

Company Details

Name: FULL GOSPEL HALLELUJAH CHAPEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Jun 1990 (35 years ago)
Organization Date: 20 Jun 1990 (35 years ago)
Last Annual Report: 19 Apr 2000 (25 years ago)
Organization Number: 0274189
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 4300 LAMBERT ROAD, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
HAROLD L. SEEDERS Registered Agent

President

Name Role
Harold L Seeders Sr President

Vice President

Name Role
Gloria J Seeders Vice President

Treasurer

Name Role
Theresa Seeders Treasurer

Director

Name Role
HAROLD L. SEEDERS, SR. Director
HAROLD LLOYD SEEDERS Director
MICHAEL TODD SEEDERS Director
GLORIA SEEDERS Director
HARRY JAMES SEEDERS Director

Incorporator

Name Role
HAROLD L. SEEDERS, SR. Incorporator

Secretary

Name Role
Theresa Seeders Secretary

Filings

Name File Date
Administrative Dissolution Return 2001-11-01
Administrative Dissolution 2001-11-01
Sixty Day Notice Return 2001-09-01
Annual Report 2000-05-08
Annual Report 1999-06-11
Annual Report 1998-05-20
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State