Name: | YOUNG'S CHAPEL AFRICAN METHODIST EPISCOPAL CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Aug 2001 (24 years ago) |
Organization Date: | 27 Aug 2001 (24 years ago) |
Last Annual Report: | 01 Mar 2017 (8 years ago) |
Organization Number: | 0521554 |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1039 SOUTH 16TH ST, LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAROL S. BUCKMAN | Registered Agent |
Name | Role |
---|---|
Carol Buckman | President |
Name | Role |
---|---|
Shirley Smith-Pointer | Secretary |
Name | Role |
---|---|
Shirley Smith-Pointer | Director |
STACY TERRY | Director |
CAROL S BUCKMAN | Director |
SHIRLEY SMITH-POINTER | Director |
JOE M HARDERMAN | Director |
GENEVA DOOLEY | Director |
ULYSSES KELLY | Director |
RUBY DOYLE | Director |
EVELYN BUTLER-CAMPBELL | Director |
ROBBIE BRICE | Director |
Name | Role |
---|---|
REV A D REED | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-03-01 |
Annual Report | 2016-07-13 |
Reinstatement Certificate of Existence | 2015-10-13 |
Reinstatement | 2015-10-13 |
Reinstatement Approval Letter Revenue | 2015-10-13 |
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-07-29 |
Reinstatement Certificate of Existence | 2013-12-30 |
Reinstatement | 2013-12-30 |
Sources: Kentucky Secretary of State