Name: | GOFFS CORNER INDEPENDENT FIRST CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Sep 2001 (24 years ago) |
Organization Date: | 26 Sep 2001 (24 years ago) |
Last Annual Report: | 17 Sep 2021 (4 years ago) |
Organization Number: | 0523087 |
ZIP code: | 40337 |
City: | Jeffersonville, Jeffersonvlle |
Primary County: | Montgomery County |
Principal Office: | 7318 LEVEE RD , JEFFERSONVILLE , KY 40337 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARIE R BRYANT | Secretary |
Name | Role |
---|---|
MARIA K BRYANT | Treasurer |
Name | Role |
---|---|
HOMER BRYANT | Director |
MARIE BRYANT | Director |
David Charles | Director |
EARL JOHNSON | Director |
BENNIE H CHILDERS | Director |
EUGENE PACE | Director |
GARY E HOLLON | Director |
CLELL CHARLES | Director |
Name | Role |
---|---|
Homer Bryant | Chairman |
Name | Role |
---|---|
MARIE R. BRYANT | Registered Agent |
Name | Role |
---|---|
BENNIE CHILDERS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-09-17 |
Principal Office Address Change | 2021-09-17 |
Registered Agent name/address change | 2020-12-17 |
Reinstatement Certificate of Existence | 2020-11-20 |
Reinstatement | 2020-11-20 |
Reinstatement Approval Letter Revenue | 2020-11-19 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-04-27 |
Annual Report | 2018-06-30 |
Sources: Kentucky Secretary of State