Name: | THE BREAD OF LIFE FELLOWSHIP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Dec 1998 (26 years ago) |
Authority Date: | 08 Dec 1998 (26 years ago) |
Last Annual Report: | 23 May 2007 (18 years ago) |
Organization Number: | 0465757 |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 302 EAST COLLEGE STREET, GLASGOW, KY 42141 |
Place of Formation: | MONTANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Linda L Montgomery | Secretary |
Name | Role |
---|---|
JAMES F MONTGOMERY | President |
Name | Role |
---|---|
LINDA L MONTGOMERY | Signature |
Name | Role |
---|---|
Linda L Montgomery | Director |
JAMES F MONTGOMERY | Director |
David Chedester | Director |
Name | File Date |
---|---|
Revocation Return | 2008-11-24 |
Revocation of Certificate of Authority | 2008-11-01 |
Sixty Day Notice Return | 2008-09-18 |
Annual Report | 2007-05-23 |
Annual Report | 2006-06-12 |
Statement of Change | 2005-10-07 |
Annual Report | 2005-09-19 |
Annual Report | 2003-08-28 |
Annual Report | 2002-06-06 |
Annual Report | 2001-04-04 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
81-0412525 | Corporation | Unconditional Exemption | 302 E COLLEGE ST, GLASGOW, KY, 42141-2518 | 1984-02 | |||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Sources: Kentucky Secretary of State