Name: | HARTFORD FIRST UNITED PENTECOSTAL CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Aug 1993 (32 years ago) |
Organization Date: | 13 Aug 1993 (32 years ago) |
Last Annual Report: | 14 Jun 2001 (24 years ago) |
Organization Number: | 0318941 |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | P.O. BOX 31, HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ronald M Hendricks | Director |
Andy Carpenter | Director |
Daron Sean Knight | Director |
BENTLEY J. BALL | Director |
WANDA M. BALL | Director |
BRENNA S. BALL | Director |
GRAYFORD M. MYERS | Director |
Name | Role |
---|---|
Tamela Knigh | Secretary |
Name | Role |
---|---|
Rev Daron Sean Knight | President |
Name | Role |
---|---|
BENTLEY J. BALL | Incorporator |
WANDA M. BALL | Incorporator |
BRENNA S. BALL | Incorporator |
GRAYFORD M. MYERS | Incorporator |
Name | Role |
---|---|
Tamela Knight | Treasurer |
Name | Role |
---|---|
REV. DARON SEAN KNIGHT | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-08-06 |
Statement of Change | 2001-06-14 |
Annual Report | 1999-07-07 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Amendment | 1996-11-13 |
Annual Report | 1996-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State