Search icon

FALL LICK PENTECOSTAL HOLINESS CHURCH, INC.

Company Details

Name: FALL LICK PENTECOSTAL HOLINESS CHURCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 May 1998 (27 years ago)
Organization Date: 07 May 1998 (27 years ago)
Last Annual Report: 31 Mar 2010 (15 years ago)
Organization Number: 0456199
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 45 BLUEGRASS HOMES, RICHMOND, KY 40475
Place of Formation: KENTUCKY

President

Name Role
Odell Horn President

Secretary

Name Role
Sharon Horn Secretary

Signature

Name Role
SHARON HORN Signature
Sharon Horn Signature

Director

Name Role
TROY FRALEY Director
EUGENE TAYLOR Director
NORMAN LAWRENCE Director
ALLEN SPARKS Director
BARBARA BARNETT Director
Angela Gibson Director
THOMAS WALL Director
Donna King Director

Registered Agent

Name Role
ODELL HORN Registered Agent

Vice President

Name Role
Mortan Gibson Vice President

Incorporator

Name Role
THOMAS WALL Incorporator

Treasurer

Name Role
Danny Gibson Treasurer

Former Company Names

Name Action
SOLID ROCK FULL GOSPEL CHURCH, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Annual Report 2010-03-31
Annual Report 2009-03-18
Annual Report 2008-01-16
Annual Report 2007-01-25
Statement of Change 2006-07-25
Annual Report 2006-04-24
Sixty Day Notice Return 2005-10-10
Annual Report 2005-09-14

Sources: Kentucky Secretary of State