Name: | ZION HILL INTEGRATED OPPORTUNITIES NETWORK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 2002 (22 years ago) |
Organization Date: | 02 Oct 2002 (22 years ago) |
Last Annual Report: | 05 Aug 2008 (17 years ago) |
Organization Number: | 0545620 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | PO BOX 829, GEORGETOWN , KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEON CLARK WILLIAMS | Director |
PAULINE SHACKELFORD | Director |
Shelbie Hugle | Director |
T.C. Collins | Director |
Samuel Whitlow | Director |
CLYDE BEVERLY, II | Director |
Name | Role |
---|---|
WT&C CORPORTE SERVICES, INC. | Incorporator |
Name | Role |
---|---|
500 WEST JEFFERSON ST. | Registered Agent |
Name | Role |
---|---|
Clyde Beverly II | President |
Name | Status | Expiration Date |
---|---|---|
THE LYRIC THEATRE, CONFERENCE & CULTURAL CENTER | Inactive | 2008-06-06 |
THE LYRIC CULTURAL CENTER | Inactive | 2008-06-06 |
THE LYRIC CONFERENCE CENTER | Inactive | 2008-06-06 |
THE NEW LYRIC THEATRE | Inactive | 2008-06-06 |
ZION, INC. | Inactive | 2008-02-12 |
Name | File Date |
---|---|
Agent Resignation | 2010-08-17 |
Administrative Dissolution | 2009-11-03 |
Renewal of Assumed Name Return | 2008-08-14 |
Renewal of Assumed Name Return | 2008-08-14 |
Renewal of Assumed Name Return | 2008-08-14 |
Renewal of Assumed Name Return | 2008-08-14 |
Renewal of Assumed Name Return | 2008-08-14 |
Annual Report | 2008-08-05 |
Annual Report | 2007-03-26 |
Reinstatement | 2007-02-15 |
Sources: Kentucky Secretary of State