Name: | NEW DIRECTION CHRISTIAN CENTER, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 16 Jan 2002 (23 years ago) |
Authority Date: | 16 Jan 2002 (23 years ago) |
Last Annual Report: | 12 May 2011 (14 years ago) |
Organization Number: | 0529130 |
Principal Office: | 3305 W ANDREW JOHNSON HWY, P O BOX 177, MORRISTOWN, TN 37814 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
Shelia S Cox | Secretary |
Name | Role |
---|---|
MISTY LEWELLING | Treasurer |
Name | Role |
---|---|
Shelia S Cox | Vice President |
Name | Role |
---|---|
Douglas H Cox | Director |
Shelia S Cox | Director |
Misty N Lewelling | Director |
Name | Role |
---|---|
Douglas H. Cox | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
NEW DIRECTION CHRISTIAN CENTER | Unknown | No data |
THE TABERNACLE | Inactive | 2012-01-16 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2012-09-11 |
Sixty Day Notice Return | 2012-07-25 |
Annual Report Return | 2012-03-02 |
Renewal of Assumed Name Return | 2011-07-26 |
Registered Agent name/address change | 2011-05-12 |
Annual Report | 2011-05-12 |
Registered Agent name/address change | 2010-05-21 |
Annual Report | 2010-05-21 |
Annual Report | 2009-06-30 |
Annual Report | 2008-04-02 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State