Search icon

BOWLING GREEN PRAYER BREAKFAST, INC.

Company Details

Name: BOWLING GREEN PRAYER BREAKFAST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Feb 1998 (27 years ago)
Organization Date: 17 Feb 1998 (27 years ago)
Last Annual Report: 18 Mar 2020 (5 years ago)
Organization Number: 0452263
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: C/O SHEA MAHONEY, 1012 HARRY T. HONAKER ROAD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
MIKE WILSON Registered Agent

Director

Name Role
PHILLIP A WALKER Director
SHARON KREKE Director
MARK IVERSON Director
MIKE WILSON Director
Stephanie Matthews Director
Shea Mahoney Director

Incorporator

Name Role
MARK IVERSON Incorporator

Secretary

Name Role
Stephanie Matthews Secretary

Treasurer

Name Role
Shea Mahoney Treasurer

President

Name Role
Mike Wilson President

Former Company Names

Name Action
BOWLING GREEN AREA LEADERSHIP PRAYER BREAKFAST, INC. Old Name

Filings

Name File Date
Dissolution 2021-04-06
Annual Report 2020-03-18
Annual Report 2019-08-13
Amendment 2018-10-16
Registered Agent name/address change 2018-07-02
Principal Office Address Change 2018-07-02
Annual Report Amendment 2018-07-02
Annual Report 2018-04-23
Annual Report 2017-04-21
Annual Report 2016-03-19

Sources: Kentucky Secretary of State