Name: | FAITH INTERNATIONAL CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Aug 2001 (24 years ago) |
Organization Date: | 24 Aug 2001 (24 years ago) |
Last Annual Report: | 13 Jul 2009 (16 years ago) |
Organization Number: | 0521454 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | PO BOX 1589, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA PEPPER | Registered Agent |
Name | Role |
---|---|
Sam Daniel | President |
Name | Role |
---|---|
Bonnie Knox | Director |
TOM BREWER | Director |
JANICE COX | Director |
LINDA PEPPER | Director |
Linda Pepper | Director |
Pastor Tom Brewer | Director |
Name | Role |
---|---|
Bonnie Knox | Treasurer |
Name | Role |
---|---|
Bonnie Knox | Secretary |
Name | Role |
---|---|
SAMUEL R DANIEL | Incorporator |
BONNIE A DANIEL | Incorporator |
Name | Role |
---|---|
Bonnie A. Daniel | Vice President |
Name | Role |
---|---|
BONNIE A DANIEL | Signature |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-18 |
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Annual Report Return | 2010-07-16 |
Annual Report | 2009-07-13 |
Annual Report | 2008-06-03 |
Principal Office Address Change | 2008-06-03 |
Reinstatement | 2007-11-13 |
Annual Report | 2003-08-15 |
Annual Report | 2002-05-23 |
Sources: Kentucky Secretary of State