Name: | PILGRIM'S JOURNEY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jun 2001 (24 years ago) |
Organization Date: | 18 Jun 2001 (24 years ago) |
Last Annual Report: | 02 Apr 2020 (5 years ago) |
Organization Number: | 0517804 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 530 PYLE LANE, C/O HOPKINSVILLE SDA CHURCH, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES LEE HELMS | Registered Agent |
Name | Role |
---|---|
Jack Neher | Treasurer |
Name | Role |
---|---|
Robert Hall | Director |
WARREN HART | Director |
JOHN SCOTT | Director |
RAYMOND HAROLD | Director |
BETTY HAROLD | Director |
JERRETT BROWN | Director |
MIKE FREELAND | Director |
Name | Role |
---|---|
WARREN HART | Secretary |
Name | Role |
---|---|
JOHN SCOTT | Vice President |
Name | Role |
---|---|
James L Helms | President |
Name | Role |
---|---|
RAYMOND HAROLD | Incorporator |
Name | File Date |
---|---|
Dissolution | 2021-06-11 |
Annual Report | 2020-04-02 |
Annual Report | 2019-09-16 |
Reinstatement Certificate of Existence | 2019-04-03 |
Reinstatement | 2019-04-03 |
Reinstatement Approval Letter Revenue | 2019-04-03 |
Principal Office Address Change | 2019-04-03 |
Registered Agent name/address change | 2019-04-03 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-11-05 |
Sources: Kentucky Secretary of State