Name: | EAGLE HEIGHTS CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Oct 1999 (26 years ago) |
Organization Date: | 15 Oct 1999 (26 years ago) |
Last Annual Report: | 28 Jun 2019 (6 years ago) |
Organization Number: | 0481908 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 200 JESSIE LANE, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BOB BOON | Registered Agent |
Name | Role |
---|---|
DAVID BULLOCK | COO |
Name | Role |
---|---|
WANDA HARBOUR | Secretary |
Name | Role |
---|---|
Garlen Whitis | Director |
WILLIAM DICK | Director |
Junior Whitaker | Director |
EDDIE PAUL GRIFFIN | Director |
GARRY PRICE | Director |
GARLEN WHITIS | Director |
Name | Role |
---|---|
DAVID O. BULLOCK | Incorporator |
Name | File Date |
---|---|
Dissolution | 2019-10-07 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-04 |
Annual Report | 2017-09-23 |
Annual Report | 2016-08-18 |
Annual Report | 2015-06-27 |
Annual Report | 2014-09-22 |
Registered Agent name/address change | 2013-03-26 |
Annual Report | 2013-03-26 |
Annual Report | 2012-03-09 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1312320 | Corporation | Unconditional Exemption | 200 JESSIE LN, SOMERSET, KY, 42501-3169 | 1969-09 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State