Name: | CHURCH OF GOD COMMUNITY ENHANCEMENT GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jan 2003 (22 years ago) |
Organization Date: | 29 Jan 2003 (22 years ago) |
Last Annual Report: | 23 Aug 2017 (8 years ago) |
Organization Number: | 0553140 |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1114 SO 15TH ST., LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Riley T. Fitzpatrick, Sr. | President |
Name | Role |
---|---|
Frenchie Kyle | Vice President |
Name | Role |
---|---|
Ann Fitzpatrick | Secretary |
Name | Role |
---|---|
William Frey | Director |
William Ballard | Director |
Fielding Coleman | Director |
FRENCHIE KYLE | Director |
RILEY T FITZPATRICK, SR. | Director |
WILLIAM FREY | Director |
Name | Role |
---|---|
Vivian Frey | Treasurer |
Name | Role |
---|---|
RILEY T FITZPATRICK | Signature |
WILLIAM FREY | Signature |
Name | Role |
---|---|
WILLIAM WRIGHT | Registered Agent |
Name | Role |
---|---|
RILEY T FITZPATRICK, SR. | Incorporator |
WILLIAM FREY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-08-23 |
Annual Report | 2016-03-14 |
Annual Report | 2015-07-23 |
Annual Report Return | 2015-04-28 |
Annual Report | 2014-03-27 |
Annual Report | 2013-03-14 |
Annual Report | 2012-02-01 |
Annual Report | 2011-03-10 |
Annual Report | 2010-04-01 |
Sources: Kentucky Secretary of State