Name: | NEW HOPE CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Sep 2000 (24 years ago) |
Organization Date: | 29 Sep 2000 (24 years ago) |
Last Annual Report: | 08 Apr 2022 (3 years ago) |
Organization Number: | 0502908 |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 3851 US HWY 27 SOUTH, FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER ANDERSON | Registered Agent |
Name | Role |
---|---|
ROGER ANDERSON | Director |
MERRILL NORTHCUTT | Director |
ROGER TAYLOR | Director |
TROY GREGG | Director |
WALTER CUSTARD | Director |
TEDDY PRICE | Director |
Name | Role |
---|---|
BETTY ANDERSON | Signature |
JAMES ANDERSON | Signature |
Name | Role |
---|---|
JAMES ANDERSON | Secretary |
Name | Role |
---|---|
ROGER ANDERSON | President |
Name | Role |
---|---|
JAMES ANDERSON | Treasurer |
Name | Role |
---|---|
ROGER TAYLOR | Vice President |
Name | Role |
---|---|
TROY GREGG | Incorporator |
WALTER CUSTARD | Incorporator |
TEDDY PRICE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Reinstatement Certificate of Existence | 2022-04-08 |
Reinstatement | 2022-04-08 |
Reinstatement Approval Letter Revenue | 2022-04-07 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-10 |
Annual Report | 2016-05-18 |
Annual Report | 2015-05-18 |
Sources: Kentucky Secretary of State