Search icon

JOHN F. MARSHALL MEMORIAL HOLINESS CHURCH, INC.

Company Details

Name: JOHN F. MARSHALL MEMORIAL HOLINESS CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Feb 1998 (27 years ago)
Organization Date: 11 Feb 1998 (27 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Organization Number: 0451976
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: C/O CALVIN MARSHALL, 2412 RED HOUSE RD., RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
James davis Registered Agent

Director

Name Role
Paul F. Reams Director
JACKIE L. LAMB Director
MARVIN MARSHALL Director
WALTER MARSHALL Director
KENNETH RAY DAVIS Director
BOBBY DALE DAVIS Director
JAMES EDWARD DAVIS JR Director
HOMER DAVIS Director
RANDALL LEE HARRIS Director
James Davis Marshall Director

Incorporator

Name Role
MARVIN MARSHALL Incorporator

President

Name Role
Calvin Marshall President

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2024-06-30
Registered Agent name/address change 2024-06-30
Annual Report 2024-06-30
Registered Agent name/address change 2024-06-30
Annual Report 2024-06-30
Registered Agent name/address change 2024-06-30
Registered Agent name/address change 2024-06-30
Registered Agent name/address change 2024-06-29
Annual Report 2024-06-29

Sources: Kentucky Secretary of State