Name: | ANNVILLE COMMUNITY REFORMED CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Dec 1992 (32 years ago) |
Organization Date: | 16 Dec 1992 (32 years ago) |
Last Annual Report: | 09 Mar 2004 (21 years ago) |
Organization Number: | 0308624 |
ZIP code: | 40402 |
City: | Annville, Bond, Dabolt, Moores Creek |
Primary County: | Jackson County |
Principal Office: | 4408 HWY. 30 WEST, P. O. BOX 112, ANNVILLE, KY 40402 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN SHARPE | Incorporator |
Name | Role |
---|---|
HENRY WALTERS | Registered Agent |
Name | Role |
---|---|
Henry C Walters | Director |
William Richards | Director |
Greg Henline | Director |
JOHN SHARPE | Director |
DAN SEXTON | Director |
REV. FREDERICK H. MUSSON | Director |
GEORGE W. DAVIDSON, JR. | Director |
BILL CUNIGAN | Director |
Name | Role |
---|---|
Henry C Walters | President |
Name | Role |
---|---|
William Richards | Vice President |
Name | Role |
---|---|
Greg Henline | Treasurer |
Name | Role |
---|---|
Glen Hays | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-08-28 |
Annual Report | 2002-06-17 |
Annual Report | 2001-07-25 |
Statement of Change | 2001-07-13 |
Annual Report | 2000-05-17 |
Annual Report | 1999-09-23 |
Annual Report | 1998-06-16 |
Reinstatement | 1998-03-18 |
Statement of Change | 1998-03-18 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1016620 | Corporation | Unconditional Exemption | 4408 HIGHWAY 30 W, ANNVILLE, KY, 40402-8632 | 1986-01 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State