Name: | MT. SUMMIT HOLINESS CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Dec 2001 (23 years ago) |
Organization Date: | 26 Dec 2001 (23 years ago) |
Last Annual Report: | 27 Sep 2020 (4 years ago) |
Organization Number: | 0527656 |
ZIP code: | 42712 |
City: | Big Clifty |
Primary County: | Grayson County |
Principal Office: | 24742 SONORA HARDIN SPRINGS, RD, BIG CLIFTY, KY 42712 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NATHAN HODGES | Registered Agent |
Name | Role |
---|---|
NATHAN HODGES | President |
Name | Role |
---|---|
Jason Salmon | Treasurer |
Name | Role |
---|---|
Tommy Dennis | Vice President |
Name | Role |
---|---|
Nathan Hodges | Director |
Tommy Dennis | Director |
NATHAN HODGES | Director |
TOMMY DENNIS | Director |
JACKIE K DIXON | Director |
ARVONA TAYLOR | Director |
BANI PURCELL | Director |
JASON SALMON | Director |
Name | Role |
---|---|
BANI PURCELL | Incorporator |
NATHAN HODGES | Incorporator |
TOMMY DENNIS | Incorporator |
JACKIE K DIXON | Incorporator |
ARVONA TAYLOR | Incorporator |
Name | File Date |
---|---|
Dissolution | 2021-06-23 |
Annual Report | 2020-09-27 |
Annual Report | 2019-06-28 |
Annual Report | 2018-10-11 |
Annual Report | 2017-10-06 |
Annual Report | 2016-06-30 |
Annual Report | 2015-07-03 |
Annual Report | 2014-06-23 |
Annual Report | 2013-07-01 |
Annual Report | 2012-06-29 |
Sources: Kentucky Secretary of State