Name: | THE CHURCH OF GOD OF RACELAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 13 May 1994 (31 years ago) |
Organization Date: | 13 May 1994 (31 years ago) |
Last Annual Report: | 25 Mar 2014 (11 years ago) |
Organization Number: | 0330542 |
ZIP code: | 41169 |
City: | Russell, Raceland |
Primary County: | Greenup County |
Principal Office: | 501 CRUMP STREET, RACELAND, KY 41169 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERIC J. BARNARD SR. | Registered Agent |
Name | Role |
---|---|
DON DINGESS | Director |
DONALD BRANHAM | Director |
JEFFREY WILCOX | Director |
ROBERT T RAY | Director |
EARL HAZEL | Director |
DON BRANHAM | Director |
Name | Role |
---|---|
SHARA RAY | Signature |
JODY RAY | Signature |
Name | Role |
---|---|
SHARA (JODY) RAY | Secretary |
Name | Role |
---|---|
TERRIA DINGESS | Treasurer |
Name | Role |
---|---|
ERIC J. BARNARD SR. | President |
Name | Role |
---|---|
DWIGHT O. BAILEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-08-18 |
Annual Report | 2014-03-25 |
Annual Report | 2013-03-07 |
Annual Report Amendment | 2012-07-17 |
Principal Office Address Change | 2012-07-17 |
Registered Agent name/address change | 2012-07-17 |
Reinstatement Certificate of Existence | 2012-05-29 |
Reinstatement | 2012-05-29 |
Reinstatement Approval Letter Revenue | 2012-05-29 |
Sources: Kentucky Secretary of State