Name: | GLORY OUTREACH PROGRAM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Sep 2003 (22 years ago) |
Organization Date: | 15 Sep 2003 (22 years ago) |
Last Annual Report: | 28 Mar 2010 (15 years ago) |
Organization Number: | 0568110 |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 220 TANYARD ROAD SOUTH, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINETTE POWELL | Director |
DWIGHT SEAN JONES | Director |
ELIZABETH ENGLERT | Director |
JERRY DARNELL | Director |
JILLAINE ADKINS | Director |
SEAN WALLACE | Director |
MIKE BOLES | Director |
SHELLY DUCKWORTH | Director |
JEFF WALLACE | Director |
KIM MATTESON | Director |
Name | Role |
---|---|
ELIZABETH ENGLERT | Incorporator |
TIMOTHY CROCKER | Incorporator |
Name | Role |
---|---|
ELIZABETH ENGLERT | Registered Agent |
Name | Role |
---|---|
JEFF WALLACE | President |
Name | Role |
---|---|
KIM MATTESON | Secretary |
Name | Role |
---|---|
LINETTE POWELL | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-03-28 |
Annual Report | 2009-06-12 |
Annual Report | 2008-10-02 |
Annual Report | 2007-09-10 |
Annual Report | 2006-10-31 |
Annual Report | 2005-04-20 |
Annual Report | 2004-10-22 |
Articles of Incorporation | 2003-09-15 |
Sources: Kentucky Secretary of State