Name: | HIGHER P.O.W.E.R. MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jun 1990 (35 years ago) |
Organization Date: | 27 Jun 1990 (35 years ago) |
Last Annual Report: | 18 May 2000 (25 years ago) |
Organization Number: | 0274475 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 8311 PRESTON HWY, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV HAROLD W. CREIGHTON | Registered Agent |
Name | Role |
---|---|
Tammy Coomes | Director |
Vicki Creighton | Director |
Patricia Beck | Director |
REV. HAROLD W. CREIGHTON | Director |
ROBERT BROWN | Director |
VIOLA M. HODAES | Director |
DEBRA S. COYLE | Director |
MARK SMITH | Director |
Name | Role |
---|---|
Paul W Coomes | Treasurer |
Name | Role |
---|---|
Debra S Myrick | Secretary |
Name | Role |
---|---|
William C Creighton | Vice President |
Name | Role |
---|---|
H Wayne Beck | President |
Name | Role |
---|---|
REV. HAROLD W. CREIGHTON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-06-14 |
Annual Report | 1999-06-25 |
Statement of Change | 1999-04-28 |
Reinstatement | 1999-04-28 |
Administrative Dissolution | 1998-11-03 |
Annual Report | 1998-07-01 |
Reinstatement | 1998-02-27 |
Administrative Dissolution | 1997-11-03 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State