Name: | VICTORY TABERNACLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jun 1996 (29 years ago) |
Organization Date: | 17 Jun 1996 (29 years ago) |
Last Annual Report: | 18 Apr 2005 (20 years ago) |
Organization Number: | 0417544 |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | 300 WOODCENTER DR., QUICKSAND, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Verda Carpenter | Secretary |
Name | Role |
---|---|
WILLIAM TAULBEE | Director |
MELVIN HUDSON | Director |
RALPH FUGATE | Director |
LONNIE BROWN | Director |
PHIL FUGATE | Director |
LEONARD CARPENTER | Director |
Leonard Carpenter | Director |
Lonnie Brown | Director |
Calvin Hudson | Director |
Name | Role |
---|---|
LEONARD CARPENTER | Incorporator |
Name | Role |
---|---|
LEONARD CARPENTER | Registered Agent |
Name | Role |
---|---|
Leonard Carpenter | President |
Name | Role |
---|---|
Verda Carpenter | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-29 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-10-03 |
Statement of Change | 2005-05-05 |
Annual Report | 2005-04-18 |
Annual Report | 2003-05-02 |
Annual Report | 2002-06-10 |
Annual Report | 2001-05-21 |
Annual Report | 2000-07-19 |
Statement of Change | 2000-06-15 |
Sources: Kentucky Secretary of State