Search icon

POWERHOUSE OF PRAISE & DELIVERANCE CENTER INC.

Company Details

Name: POWERHOUSE OF PRAISE & DELIVERANCE CENTER INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Dec 2000 (24 years ago)
Organization Date: 12 Dec 2000 (24 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Organization Number: 0506803
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1105 WOODLAND DR, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Director

Name Role
BRIAN BUNCH Director
Theo White Director
Ronnie Moton Director
Audrey Truman Director
Cynthia Little Director
Shana Zajdel Director
ANDREA JONES Director
ANNISHA L. WILLIAMS Director

Treasurer

Name Role
Joyce Bunch Treasurer

Vice President

Name Role
Brian Long Vice President

Secretary

Name Role
Debra Robinson Secretary

Registered Agent

Name Role
JEFFREY ARMSTRONG Registered Agent

President

Name Role
Jeffrey Armstrong President

Officer

Name Role
Brian Bunch Officer

Incorporator

Name Role
TOWANDA L. FREEMAN Incorporator

Former Company Names

Name Action
NEW AGE OUTREACH MISSION FOR CHRIST INC. Old Name

Assumed Names

Name Status Expiration Date
CREATIVE BEGINNINGS THERAPEUTIC CHILDCARE Active 2026-10-06
MR. CAR WASH OF HARDIN COUNTY Inactive 2013-12-18

Filings

Name File Date
Annual Report 2024-06-29
Registered Agent name/address change 2023-04-24
Annual Report 2023-04-24
Annual Report 2022-06-28
Certificate of Assumed Name 2021-10-06
Annual Report 2021-06-22
Registered Agent name/address change 2021-06-22
Principal Office Address Change 2020-08-29
Annual Report Amendment 2020-08-29
Annual Report 2020-07-03

Sources: Kentucky Secretary of State