Name: | GAY'S CREEK FULL GOSPEL CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Oct 2001 (23 years ago) |
Organization Date: | 03 Oct 2001 (23 years ago) |
Last Annual Report: | 18 May 2020 (5 years ago) |
Organization Number: | 0523422 |
ZIP code: | 41745 |
City: | Gays Creek |
Primary County: | Perry County |
Principal Office: | 14090 KY HWY 28, GAYS CREEK, KY 41745 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LILLIE NEACE | Registered Agent |
Name | Role |
---|---|
Brenda White | Director |
Lillie Neace | Director |
JAMES NEACE | Director |
LILLIE NEACE | Director |
ROSIE BARRETT | Director |
BRENDA WHITE | Director |
Name | Role |
---|---|
Brenda White | Secretary |
Name | Role |
---|---|
Lillie Neace | President |
Name | Role |
---|---|
Brenda White | Treasurer |
Name | Role |
---|---|
Lillie Neace | Signature |
Name | Role |
---|---|
JAMES NEACE | Vice President |
Name | Role |
---|---|
LILLIE NEACE | Incorporator |
ROSIE BARRETT | Incorporator |
BRENDA WHITE | Incorporator |
Name | File Date |
---|---|
Dissolution | 2021-05-05 |
Annual Report | 2020-05-18 |
Annual Report | 2019-05-17 |
Annual Report | 2018-06-13 |
Annual Report | 2017-04-17 |
Annual Report | 2016-04-11 |
Annual Report | 2015-04-15 |
Annual Report | 2014-04-14 |
Annual Report | 2013-05-08 |
Annual Report | 2012-03-07 |
Sources: Kentucky Secretary of State