Search icon

OLD PATHS CHURCH OF GOD, INC.

Company Details

Name: OLD PATHS CHURCH OF GOD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Dec 1997 (27 years ago)
Organization Date: 05 Dec 1997 (27 years ago)
Last Annual Report: 23 Feb 2016 (9 years ago)
Organization Number: 0442424
ZIP code: 40461
City: Paint Lick
Primary County: Garrard County
Principal Office: P O BOX 87, PAINT LICK, KY 40461
Place of Formation: KENTUCKY

Trustee

Name Role
SHARON ROWLAND Trustee

Registered Agent

Name Role
WALTER H. JONES, SR. Registered Agent

President

Name Role
Walter H Jones Sr President

Secretary

Name Role
Myrtle H Jones Secretary

Treasurer

Name Role
Myrtle H Jones Treasurer

Vice President

Name Role
HARLESS L ROWLAND Vice President

Director

Name Role
Hubrey Gillis Director
Rev. Raymond M Crabtree Director
STEPHEN ROBINSON Director
WALTER H. JONES, SR. Director
AUBREY S. GILLIS Director
D. STEVEN CREWS Director

Incorporator

Name Role
WALTER H. JONES, SR. Incorporator

Assumed Names

Name Status Expiration Date
GOSPEL BARN Inactive 2018-07-15

Filings

Name File Date
Dissolution 2017-03-15
Annual Report 2016-02-23
Annual Report 2015-04-22
Annual Report 2014-06-13
Annual Report 2013-02-06
Name Renewal 2013-01-25
Annual Report 2012-01-19
Annual Report 2011-02-11
Annual Report 2010-03-11
Annual Report 2009-07-15

Sources: Kentucky Secretary of State