Search icon

NEW BEGINNINGS FELLOWSHIP CHURCH OF MIDDLESBORO, INC.

Company Details

Name: NEW BEGINNINGS FELLOWSHIP CHURCH OF MIDDLESBORO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Jul 1993 (32 years ago)
Organization Date: 08 Jul 1993 (32 years ago)
Last Annual Report: 10 Sep 2018 (7 years ago)
Organization Number: 0317427
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 3900 W. CUMBERLAND AVE., P.O. BOX 1415, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY

Director

Name Role
JEFF MINIARD Director
SEAN COLLINS Director
DONALD GIBSON Director
DAN LUTTRELL Director
JOHN H. THOMPSON Director
RICHARD S. TAYLOR Director
CHARLES J. ZWICK Director

Secretary

Name Role
SUE CARREY Secretary

Treasurer

Name Role
MOLLIE SMITH Treasurer

Incorporator

Name Role
JOHN H. THOMPSON Incorporator
DAN LUTTRELL Incorporator
CHARLES J. ZWICK Incorporator

Registered Agent

Name Role
THOMAS G SMITH Registered Agent

Former Company Names

Name Action
PRAISE ASSEMBLY OF GOD OF MIDDLESBORO, INC. Old Name

Assumed Names

Name Status Expiration Date
NEW BEGINNINGS FELLOWSHIP OF MIDDLESBORO Inactive 2013-03-12

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-09-10
Registered Agent name/address change 2017-03-15
Annual Report 2017-03-15
Registered Agent name/address change 2016-03-22
Annual Report 2016-03-10
Annual Report 2015-06-17
Annual Report 2014-06-30
Annual Report 2013-06-07
Annual Report 2012-05-09

Sources: Kentucky Secretary of State