Name: | CUSTER BAPTIST MINISTRIES - HARVEST BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 1990 (34 years ago) |
Organization Date: | 02 Oct 1990 (34 years ago) |
Last Annual Report: | 15 Nov 2018 (6 years ago) |
Organization Number: | 0277989 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | C/O NANCY CHANDLER, 369 SOUTH LAKESIDE LN, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NANCY CHANDLER | Registered Agent |
Name | Role |
---|---|
Sammy Whitworth | Director |
SAUNDRA WITHWORTH | Director |
NANCY CHANDLER | Director |
PAUL CHANDLER | Director |
ALBERT GRANT | Director |
VIRGINIA DANIELS | Director |
PAUL JOHNSON | Director |
WILLIAM CAUDILL | Director |
Name | Role |
---|---|
Sammy Whitworth | Vice President |
Name | Role |
---|---|
NANCY CHANDLER | Secretary |
Name | Role |
---|---|
SAMMY WHITWORTH | President |
Name | Role |
---|---|
PAUL CHANDLER | Incorporator |
Name | Role |
---|---|
SAMMY WHITWORTH | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Reinstatement Certificate of Existence | 2018-11-15 |
Reinstatement | 2018-11-15 |
Reinstatement Approval Letter Revenue | 2018-11-15 |
Principal Office Address Change | 2018-11-15 |
Registered Agent name/address change | 2018-11-15 |
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-09-28 |
Annual Report | 2016-05-16 |
Annual Report | 2015-06-16 |
Sources: Kentucky Secretary of State