Search icon

BETHEL FULL GOSEPL CHURCH, INC.

Company Details

Name: BETHEL FULL GOSEPL CHURCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 Jun 2003 (22 years ago)
Organization Date: 05 Jun 2003 (22 years ago)
Last Annual Report: 25 May 2022 (3 years ago)
Organization Number: 0561423
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 2275 NEW GLENDALE RD., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Incorporator

Name Role
DEBORAH A WALLACE Incorporator
MICHAEL D WALLACE Incorporator
JAMES D WALLACE Incorporator

Director

Name Role
DEBORAH A WALLACE Director
MICHAEL D WALLACE Director
JERRY RATLIFF Director
JEFF STULTS Director
JAMES D WALLACE Director
Billy R Gray Director

President

Name Role
James D Wallace President

Secretary

Name Role
Michael D Wallace Secretary

Vice President

Name Role
Lina R Wallace Vice President

Registered Agent

Name Role
JAMES D WALLACE Registered Agent

Former Company Names

Name Action
ALPHA OMEGA FULL GOSPEL CHURCH, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-25
Annual Report 2021-06-23
Annual Report 2020-02-13
Annual Report 2019-04-22
Principal Office Address Change 2018-04-24
Annual Report 2018-04-24
Annual Report 2017-05-13
Registered Agent name/address change 2016-03-31
Annual Report 2016-03-31

Sources: Kentucky Secretary of State