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 |
Name | Role |
---|---|
James davis | Registered Agent |
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 |
Name | Role |
---|---|
MARVIN MARSHALL | Incorporator |
Name | Role |
---|---|
Calvin Marshall | President |
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