Name: | MT. ZION COMMUNITY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jul 2003 (22 years ago) |
Organization Date: | 15 Jul 2003 (22 years ago) |
Last Annual Report: | 02 Jul 2012 (13 years ago) |
Organization Number: | 0563979 |
ZIP code: | 40144 |
City: | Harned, Locust Hill, Se Ree |
Primary County: | Breckinridge County |
Principal Office: | 2853 S HIGHWAY 259, HARNED, KY 40144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MACARTHUR SOSH | Registered Agent |
Name | Role |
---|---|
MacArthur Sosh | President |
Name | Role |
---|---|
MacArthur Sosh | Director |
Ritchie Smiley | Director |
Paul Sosh | Director |
Joe Stinnett | Director |
MACARTHUR SOSH | Director |
SCOTT STINNETT | Director |
PAUL D STINNETT SR | Director |
PAUL SOSH | Director |
Name | Role |
---|---|
RICHIE R SMILEY | Signature |
Name | Role |
---|---|
RICHIE SMILEY | Vice President |
Name | Role |
---|---|
SONJA SMILEY | Secretary |
Name | Role |
---|---|
RICHIE SMILEY | Treasurer |
Name | Role |
---|---|
MACARTHUR SOSH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-07-02 |
Annual Report | 2011-03-25 |
Annual Report | 2010-06-29 |
Reinstatement | 2009-05-15 |
Administrative Dissolution | 2007-12-01 |
Statement of Change | 2007-02-16 |
Annual Report | 2006-10-03 |
Annual Report | 2005-03-21 |
Annual Report | 2004-10-14 |
Sources: Kentucky Secretary of State