Name: | THE LIVING WORD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Aug 1990 (35 years ago) |
Organization Date: | 13 Aug 1990 (35 years ago) |
Last Annual Report: | 26 Sep 2006 (19 years ago) |
Organization Number: | 0276152 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 920 BLANKENBAKER PKWY, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOUG COBB | President |
Name | Role |
---|---|
CYNTHIA COFFEE | Vice President |
Name | Role |
---|---|
DOUG COBB | Director |
TERESA BACHMAN | Director |
JOHN ORIOL | Director |
GINGER PARKER | Director |
JUDY K. RUSSELL | Director |
WILLIAM E. BEAUCHAMP | Director |
JOSEPH E. RICHARDSON | Director |
MICHAEL L. GRAHAM | Director |
Name | Role |
---|---|
CYNTHIA L. COFFEE, PLLC | Registered Agent |
Name | Role |
---|---|
CYNTHIA L COFFEE | Signature |
Name | Role |
---|---|
JUDY K. RUSSELL | Incorporator |
Name | File Date |
---|---|
Dissolution | 2006-12-21 |
Annual Report | 2006-09-26 |
Annual Report | 2005-03-28 |
Annual Report | 2003-07-30 |
Annual Report | 2002-08-23 |
Statement of Change | 2002-07-19 |
Annual Report | 2001-07-26 |
Annual Report | 2000-11-17 |
Annual Report | 1999-07-16 |
Statement of Change | 1999-06-28 |
Sources: Kentucky Secretary of State