Name: | NORTH FORK BAPTIST CHURCH INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jun 1993 (32 years ago) |
Organization Date: | 17 Jun 1993 (32 years ago) |
Last Annual Report: | 02 Mar 2009 (16 years ago) |
Organization Number: | 0316557 |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 46A S WEBB AVE., WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES F. FIELDS | Registered Agent |
Name | Role |
---|---|
Randall Day | Director |
David Adams | Director |
PHILIP BENTLEY | Director |
Randall C Day, Jr | Director |
JAMES FOLLACE FIELDS | Director |
PEYTON REYNOLDS | Director |
Name | Role |
---|---|
NELDA FIELDS | Treasurer |
Name | Role |
---|---|
JAMES FIELDS | Signature |
NELDA A FIELDS | Signature |
Name | Role |
---|---|
James F Fields | President |
Name | Role |
---|---|
Nelda Fields | Secretary |
Name | Role |
---|---|
PEYTON F. REYNOLDS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-03-02 |
Annual Report | 2008-03-11 |
Annual Report | 2007-02-06 |
Annual Report | 2006-09-06 |
Annual Report | 2005-06-20 |
Annual Report | 2003-07-24 |
Reinstatement | 2002-08-29 |
Statement of Change | 2002-08-29 |
Administrative Dissolution | 2001-11-01 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1241658 | Corporation | Unconditional Exemption | PO BOX 764, WHITESBURG, KY, 41858-0764 | 1969-09 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State