Name: | FAITH COMMUNITY CHURCH OF GARFIELD CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jan 1997 (28 years ago) |
Organization Date: | 22 Jan 1997 (28 years ago) |
Last Annual Report: | 22 Jun 2021 (4 years ago) |
Organization Number: | 0427376 |
ZIP code: | 40144 |
City: | Harned, Locust Hill, Se Ree |
Primary County: | Breckinridge County |
Principal Office: | P O BOX 138, HARNED, KY 40144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL CARWILE | Registered Agent |
Name | Role |
---|---|
CHARLES RODGERS WILLIAMS | Director |
JANET WILLIAMS | Director |
GARLAND LEE DEWITT | Director |
JESSE LUCAS | Director |
MARK ALLEN | Director |
TERRY BOARD | Director |
Michael Carwile | Director |
Vicki Lucas | Director |
Jeremy Edholm | Director |
Name | Role |
---|---|
CHARLES WILLIAMS | Incorporator |
GARLAND DEWITT | Incorporator |
JANET WILLIAMS | Incorporator |
Name | Role |
---|---|
Michael Carwile | President |
Name | Role |
---|---|
Jeremy Edholm | Secretary |
Name | Role |
---|---|
Vicki Lucas | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-22 |
Registered Agent name/address change | 2020-06-18 |
Annual Report | 2020-06-18 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-08 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-28 |
Annual Report | 2015-06-08 |
Annual Report | 2014-09-10 |
Sources: Kentucky Secretary of State