Search icon

FAITH CHRISTIAN ASSEMBLY OF RICHMOND, INC.

Company Details

Name: FAITH CHRISTIAN ASSEMBLY OF RICHMOND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 May 1994 (31 years ago)
Organization Date: 02 May 1994 (31 years ago)
Last Annual Report: 28 May 2002 (23 years ago)
Organization Number: 0330012
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 3549 LEXINGTON ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Treasurer

Name Role
Lois Maynard Treasurer

Director

Name Role
Mary Ann Adkins Director
Donald R. Adkins Director
Lois Maynard Director
Hansel Maynard Director
HANSEL MAYNARD Director
THOMAS MAYFIELD Director
JULIA L. HOVEY Director

Secretary

Name Role
Lois Maynard Secretary

Registered Agent

Name Role
HANSEL MAYNARD Registered Agent

President

Name Role
Hansel Maynard President

Incorporator

Name Role
HANSEL MAYNARD Incorporator

Filings

Name File Date
Administrative Dissolution Return 2003-12-01
Administrative Dissolution 2003-11-01
Annual Report 2002-07-29
Annual Report 2001-07-02
Annual Report 2000-06-21
Statement of Change 2000-05-25
Annual Report 1999-10-13
Statement of Change 1999-09-29
Annual Report 1998-06-15
Annual Report 1997-07-01

Sources: Kentucky Secretary of State