Name: | LION OF JUDAH OUTREACH MINISTRY INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Dec 1992 (32 years ago) |
Organization Date: | 30 Dec 1992 (32 years ago) |
Last Annual Report: | 05 Jun 2019 (6 years ago) |
Organization Number: | 0309256 |
ZIP code: | 40048 |
City: | Nazareth |
Primary County: | Nelson County |
Principal Office: | NAZARETH VILLAGE 1, PO BOX 1000, APT. 103 , NAZARETH, KY 40048 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. TERESA K. RAKES | Registered Agent |
Name | Role |
---|---|
RON WATERS | Director |
DONNA WATERS | Director |
CAROLINE DOWNS | Director |
REV. TERESA RAKES | Director |
LUCILLE RAKES | Director |
AUTUMN LUCAS | Director |
Name | Role |
---|---|
BARBARA MARTINEZ | Vice President |
Name | Role |
---|---|
BARBARA MARTINEZ | Treasurer |
Name | Role |
---|---|
TERESA KAYE RAKES | Secretary |
Name | Role |
---|---|
REV TERESA K RAKES | President |
Name | Role |
---|---|
REV. TERESA RAKES | Incorporator |
Name | Action |
---|---|
LION OF JUDAH HOUSE OF WORSHIP, INC. | Old Name |
LION OF JUDAH OUTREACH MINISTRY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-11 |
Reinstatement | 2016-08-01 |
Reinstatement Approval Letter Revenue | 2016-08-01 |
Reinstatement Certificate of Existence | 2016-08-01 |
Registered Agent name/address change | 2016-08-01 |
Principal Office Address Change | 2016-08-01 |
Administrative Dissolution | 2015-09-12 |
Sources: Kentucky Secretary of State