Name: | GREATER NEW JERUSALEM APOSTOLIC ASSEMBLIES OF THE WORLD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Apr 1991 (34 years ago) |
Organization Date: | 30 Apr 1991 (34 years ago) |
Last Annual Report: | 09 Feb 2021 (4 years ago) |
Organization Number: | 0285869 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 813 SO. 39TH STREET, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILLIP E. PRYOR SR | Registered Agent |
Name | Role |
---|---|
BISHOP HARRY L. SMITH | Incorporator |
ELD. PHILLIP E. PRYOR | Incorporator |
ELD. RODNEY M. WALLER | Incorporator |
Name | Role |
---|---|
Phillip E Pryor | President |
Name | Role |
---|---|
Joyce A Pryor | Secretary |
Name | Role |
---|---|
BISHOP HARRY L. SMITH | Director |
ELD. RODNEY M. WALLER | Director |
ELD. PHILLIP E. PRYOR | Director |
Joyce A Pryor | Director |
Phillip E Pryor | Director |
Name | Role |
---|---|
Phillip E Pryor Sr | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-18 |
Annual Report | 2018-06-21 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-16 |
Annual Report | 2015-05-08 |
Registered Agent name/address change | 2014-01-24 |
Annual Report | 2014-01-24 |
Sources: Kentucky Secretary of State