Name: | FOUNTAIN OF LIFE ASSEMBLY OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Apr 1994 (31 years ago) |
Organization Date: | 29 Apr 1994 (31 years ago) |
Last Annual Report: | 29 Feb 2012 (13 years ago) |
Organization Number: | 0329910 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1495 BACON CREEK RD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Paul Gipson | Secretary |
Name | Role |
---|---|
Bonnie Crowell | Treasurer |
Name | Role |
---|---|
Kevin Smith | Vice President |
Name | Role |
---|---|
CHARLES HILL | Director |
HENRY CUNDIFF | Director |
AUDIE BREWER | Director |
TOM BREWER | Director |
JACK JONES | Director |
Kevin Green | Director |
Paul Gipson | Director |
Stanley Holder | Director |
Name | Role |
---|---|
TOM BREWER | Incorporator |
HOWARD YATES | Incorporator |
JEANETTE COUCH | Incorporator |
Name | Role |
---|---|
John Rodger White | President |
Name | Role |
---|---|
JOHN WHITE | Registered Agent |
Name | Action |
---|---|
NEW LIFE CHRISTIAN CENTER ASSEMBLIES OF GOD, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2012-12-26 |
Registered Agent name/address change | 2012-02-29 |
Annual Report | 2012-02-29 |
Annual Report | 2011-03-02 |
Annual Report | 2010-06-12 |
Annual Report | 2009-03-14 |
Amendment | 2008-10-02 |
Registered Agent name/address change | 2008-10-02 |
Annual Report | 2008-03-13 |
Annual Report | 2007-02-15 |
Sources: Kentucky Secretary of State