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 |
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 |
Name | Role |
---|---|
SUE CARREY | Secretary |
Name | Role |
---|---|
MOLLIE SMITH | Treasurer |
Name | Role |
---|---|
JOHN H. THOMPSON | Incorporator |
DAN LUTTRELL | Incorporator |
CHARLES J. ZWICK | Incorporator |
Name | Role |
---|---|
THOMAS G SMITH | Registered Agent |
Name | Action |
---|---|
PRAISE ASSEMBLY OF GOD OF MIDDLESBORO, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
NEW BEGINNINGS FELLOWSHIP OF MIDDLESBORO | Inactive | 2013-03-12 |
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