Search icon

KINGDOM FELLOWSHIP LIVING WORD MINISTRIES, INC.

Company Details

Name: KINGDOM FELLOWSHIP LIVING WORD MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 18 Mar 1993 (32 years ago)
Organization Date: 18 Mar 1993 (32 years ago)
Last Annual Report: 23 Jun 2019 (6 years ago)
Organization Number: 0312795
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 318 CHAMBERS AVE., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRIAN MCDONALD Registered Agent

Secretary

Name Role
BRENDA HEAD Secretary

Treasurer

Name Role
DANIELLE SANDERS Treasurer

Director

Name Role
BRIAN MCDONALD Director
JERRY JONES Director
ALONZO ROBINSON Director
TONY BARBER Director
DANIELLE SANDERS Director
BRENDA HEAD Director
ROBBI BARBER Director
THOMAS SEARS Director

President

Name Role
BRIAN MCDONALD President

Incorporator

Name Role
JERRY JONES Incorporator
ALONZO ROBINSON Incorporator
THOMAS SEARS Incorporator
TONYBARBER Incorporator
ROBBI BARBER Incorporator

Former Company Names

Name Action
CHAMBERS AVENUE CHRISTIAN CHURCH, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-23
Annual Report 2018-06-28
Registered Agent name/address change 2017-04-27
Annual Report 2017-04-27
Annual Report 2016-06-30
Registered Agent name/address change 2015-11-16
Reinstatement Certificate of Existence 2015-05-08
Reinstatement 2015-05-08
Reinstatement Approval Letter Revenue 2015-05-08

Sources: Kentucky Secretary of State