Name: | WINGS OF A DOVE CHURCH INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jun 1991 (34 years ago) |
Organization Date: | 07 Jun 1991 (34 years ago) |
Last Annual Report: | 06 Oct 2008 (16 years ago) |
Organization Number: | 0287191 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 5607 PARIS PK, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS CURENS | Director |
DOLORES CURRENS | Director |
BRENDA HATFIELD | Director |
A | Director |
Name | Role |
---|---|
CLARNECE METCALF | Incorporator |
RICKY SMITH | Incorporator |
JOHN RAY JONES | Incorporator |
Name | Role |
---|---|
BRENDA HATFIELD | Signature |
CECIL TURNER | Signature |
BRENDA J. HATFIELD | Signature |
Name | Role |
---|---|
REV. CECIL TURNER | Registered Agent |
Name | Role |
---|---|
BRENDA HATFIELD | Treasurer |
Name | Role |
---|---|
BRENDA HATFIELD | Vice President |
Name | Role |
---|---|
BRENDA HATFIELD | Secretary |
Name | Role |
---|---|
CECIL TURNER | President |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-10-06 |
Annual Report | 2007-10-02 |
Annual Report | 2006-04-19 |
Statement of Change | 2005-05-26 |
Annual Report | 2005-05-11 |
Annual Report | 2003-05-12 |
Annual Report | 2002-06-06 |
Annual Report | 2001-05-21 |
Annual Report | 2000-05-19 |
Sources: Kentucky Secretary of State