Name: | TEMPLE MISSIONARY BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jun 1999 (26 years ago) |
Organization Date: | 14 Jun 1999 (26 years ago) |
Last Annual Report: | 24 Oct 2001 (23 years ago) |
Organization Number: | 0475646 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3336 WEST KENTUCKY, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DORIS TAYLOR | Director |
AUBREY WILLIAMS | Director |
JAMES LYNN | Director |
PASTOR AUBREY WILLIAMS | Director |
MARY COLBERT | Director |
WYNONA JESSUP | Director |
ROSIE LEE BROWN | Director |
CLAUDETTE DAVIS | Director |
SHARON WHITE | Director |
SANTA FAYE MARTIN | Director |
Name | Role |
---|---|
DORIS TAYLOR | Secretary |
Name | Role |
---|---|
AUBREY WILLIAMS | Chairman |
Name | Role |
---|---|
AUBREY WILLIAMS | Registered Agent |
Name | Role |
---|---|
WAYNE SHEMWELL | Vice President |
Name | Role |
---|---|
PHYLLIS WILLIAMS | Treasurer |
Name | Role |
---|---|
REV AUBREY WILLIAMS PHD | Incorporator |
Name | Action |
---|---|
THE GREATER KINGDOM LAND BAPTIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Administrative Dissolution Return | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-12-20 |
Amendment | 2001-10-24 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-08-25 |
Articles of Incorporation | 1999-06-14 |
Sources: Kentucky Secretary of State