TRUE HOLINESS COVENANT OF PEACE ASSEMBLY OF NORTHERN KENTUCKY, INC.

Name: | TRUE HOLINESS COVENANT OF PEACE ASSEMBLY OF NORTHERN KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Aug 1998 (27 years ago) |
Organization Date: | 25 Aug 1998 (27 years ago) |
Last Annual Report: | 07 Mar 2025 (3 months ago) |
Organization Number: | 0461171 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 903 GREENUP ST., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAWN C. MILLER | Director |
Johnny Palmer | Director |
PASTOR ROBERT G. MILLER | Director |
Dawn C Miller | Director |
Robert G Miller | Director |
ELWOOD B. CROSS | Director |
RAYMOND PYE | Director |
JOHNNY PALMER | Director |
Name | Role |
---|---|
PASTOR ROBERT G. MILLER | Registered Agent |
Name | Role |
---|---|
ROBERT W. BUECHNER, ESQ. | Incorporator |
Name | Role |
---|---|
Robert G Miller | President |
Name | Role |
---|---|
Dawn C Miller | Secretary |
Name | Action |
---|---|
TRUE HOLINESS CHURCH OF GOD OF NORTHERN KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2025-03-28 |
Annual Report | 2025-03-07 |
Annual Report | 2024-05-07 |
Annual Report | 2023-06-01 |
Annual Report | 2022-05-11 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State