Search icon

WALKER BRANCH HOLINESS TABERNACLE, INC.

Company Details

Name: WALKER BRANCH HOLINESS TABERNACLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Aug 1998 (27 years ago)
Organization Date: 26 Aug 1998 (27 years ago)
Last Annual Report: 28 Jul 2010 (15 years ago)
Organization Number: 0461205
ZIP code: 41702
City: Hazard
Primary County: Perry County
Principal Office: P O BOX 2171, HAZARD, KY 41702
Place of Formation: KENTUCKY

Registered Agent

Name Role
DUANE ALLEN Registered Agent

Secretary

Name Role
LESTER CODY Secretary

Director

Name Role
BILLY ADKINS Director
Rick Simpson Director
LESTER CODY Director
RICKY SIMPSON Director
PHILIP HALL Director
BILLY ADKINS Director

Vice President

Name Role
BILLY ADKINS Vice President

President

Name Role
Rick Simpson President

Incorporator

Name Role
RICKY SIMPSON Incorporator

Filings

Name File Date
Reinstatement 2010-07-28
Registered Agent name/address change 2010-07-28
Dissolution 2010-07-28
Administrative Dissolution Return 2003-12-03
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-11-07
Sixty Day Notice Return 2002-09-01
Annual Report 2001-06-25
Annual Report 2000-07-06

Sources: Kentucky Secretary of State