Name: | GATEWAY COVENANT CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Nov 1995 (29 years ago) |
Organization Date: | 03 Nov 1995 (29 years ago) |
Last Annual Report: | 03 Oct 2000 (25 years ago) |
Organization Number: | 0407471 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 164 EAST REYNOLDS RD, SUITE 205E, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM W. DORNBUSH | Registered Agent |
Name | Role |
---|---|
Karen LaMarra | Director |
Charles R Vincent | Director |
Russ Hall | Director |
WILLIAM W. DORNBUSH | Director |
BECKY S. DORNBUSH | Director |
RODNEY HENDERSON | Director |
Name | Role |
---|---|
William W Dornbush | President |
Name | Role |
---|---|
WILLIAM W. DORNBUSH | Incorporator |
Name | Role |
---|---|
Mark Christensen | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Administrative Dissolution Return | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-11-15 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-06-21 |
Annual Report | 1998-04-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Articles of Incorporation | 1995-11-03 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1291129 | Association | Unconditional Exemption | 160 GREENWAY LN, LEXINGTON, KY, 40511-8616 | 1975-07 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State