Name: | WORD OF FAITH CHURCH OF DELIVERANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jul 2003 (22 years ago) |
Organization Date: | 23 Jul 2003 (22 years ago) |
Last Annual Report: | 10 Jun 2024 (8 months ago) |
Organization Number: | 0564544 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | Word of Faith Church of Deliverance, Inc., 4163 Roosevelt Avenue, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARLENE C. BENNETT | Registered Agent |
Name | Role |
---|---|
MARLENE CECILIA BENNETT | President |
Name | Role |
---|---|
MARLENE CECILIA BENNETT | Vice President |
Name | Role |
---|---|
MARLENE Cecilia BENNETT | Director |
ROGER N TINKER SR | Director |
ROGER Nelson TINKER, SR. | Director |
MARLENE C BENNETT | Director |
WILLIAM E BENNETT | Director |
Name | Role |
---|---|
WILLIAM E BENNETT | Incorporator |
MARLENE C BENNETT | Incorporator |
ROGER N TINKER SR | Incorporator |
Name | Role |
---|---|
MARLENE CECILIA BENNETT | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-23 |
Registered Agent name/address change | 2020-06-25 |
Annual Report | 2020-06-25 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-01 |
Annual Report | 2016-05-31 |
Sources: Kentucky Secretary of State