Search icon

PILGRIM'S JOURNEY, INC.

Company Details

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

Registered Agent

Name Role
JAMES LEE HELMS Registered Agent

Treasurer

Name Role
Jack Neher Treasurer

Director

Name Role
Robert Hall Director
WARREN HART Director
JOHN SCOTT Director
RAYMOND HAROLD Director
BETTY HAROLD Director
JERRETT BROWN Director
MIKE FREELAND Director

Secretary

Name Role
WARREN HART Secretary

Vice President

Name Role
JOHN SCOTT Vice President

President

Name Role
James L Helms President

Incorporator

Name Role
RAYMOND HAROLD Incorporator

Filings

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