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 |
Name | Role |
---|---|
SHARON ROWLAND | Trustee |
Name | Role |
---|---|
WALTER H. JONES, SR. | Registered Agent |
Name | Role |
---|---|
Walter H Jones Sr | President |
Name | Role |
---|---|
Myrtle H Jones | Secretary |
Name | Role |
---|---|
Myrtle H Jones | Treasurer |
Name | Role |
---|---|
HARLESS L ROWLAND | Vice President |
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 |
Name | Role |
---|---|
WALTER H. JONES, SR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
GOSPEL BARN | Inactive | 2018-07-15 |
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