Search icon

KENTUCKY CAUCUS-BLACK METHODIST FOR CHURCH RENEWAL, INC.

Company Details

Name: KENTUCKY CAUCUS-BLACK METHODIST FOR CHURCH RENEWAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Feb 2002 (23 years ago)
Organization Date: 28 Feb 2002 (23 years ago)
Last Annual Report: 15 May 2012 (13 years ago)
Organization Number: 0532057
ZIP code: 40068
City: Smithfield
Primary County: Henry County
Principal Office: 3703 BALLARD WOOD COURT, SMITHFIELD, KY 40068
Place of Formation: KENTUCKY

Chairman

Name Role
REV. MARK WINDLEY Chairman

Secretary

Name Role
LACHELLE JOHNSON Secretary

Vice Chairman

Name Role
JEAN BOWDAN Vice Chairman

Director

Name Role
KATHY GOODWIN Director
MARK WINDLEY Director
EDWARD E MOORE I Director
PEARL GILLISPIE Director
TAFT THOMPSON Director
EDGAR S. GOINGS SR. Director
DR. D ANTHONY EVERETT Director
KENNETH SIMPSON Director
EDGAR GOINS Director

Treasurer

Name Role
JADA WALKER GRIGGS Treasurer

Incorporator

Name Role
EDWARD E MOORE I Incorporator

Registered Agent

Name Role
MARK WINDLEY Registered Agent

Filings

Name File Date
Administrative Dissolution 2013-09-28
Reinstatement Certificate of Existence 2012-05-15
Principal Office Address Change 2012-05-15
Registered Agent name/address change 2012-05-15
Reinstatement 2012-05-15
Administrative Dissolution 2011-09-10
Annual Report 2010-06-21
Annual Report 2009-06-23
Reinstatement 2008-05-22
Registered Agent name/address change 2008-05-22

Sources: Kentucky Secretary of State