Name: | NEW LIFE ASSEMBLY OF GOD WORSHIP CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Dec 1993 (31 years ago) |
Organization Date: | 17 Dec 1993 (31 years ago) |
Last Annual Report: | 08 Mar 2016 (9 years ago) |
Organization Number: | 0323989 |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 103 E 11TH ST, PO BOX 715, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT HOWARD | Director |
GEORGE PEACE | Director |
KENNETH W. GREENE | Director |
HERBERT ROBERT GARRARD | Director |
GLYNN HOWARD | Director |
DELORIS WALLACE | Director |
Clair C. Howard | Director |
HUGHIE WALLACE | Director |
Name | Role |
---|---|
GLYNN HOWARD | Incorporator |
DELORIS WALLACE | Incorporator |
HERBERT R. GARRARD | Incorporator |
Name | Role |
---|---|
CLAIR C HOWARD | Secretary |
Name | Role |
---|---|
KENNETH W. GREENE | President |
Name | Role |
---|---|
E. ROSS HOWARD | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-08-28 |
Annual Report | 2016-03-08 |
Annual Report | 2015-06-18 |
Principal Office Address Change | 2014-04-28 |
Registered Agent name/address change | 2014-04-28 |
Annual Report | 2014-04-15 |
Annual Report | 2013-09-20 |
Annual Report | 2012-07-02 |
Annual Report | 2011-02-14 |
Sources: Kentucky Secretary of State