Name: | GOD'S PROMISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Sep 2003 (22 years ago) |
Organization Date: | 26 Sep 2003 (22 years ago) |
Last Annual Report: | 20 Jun 2019 (6 years ago) |
Organization Number: | 0568937 |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1347 SALE AVENUE, LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA DANIELS | Secretary |
Name | Role |
---|---|
GLORIA TAYLOR | Treasurer |
Name | Role |
---|---|
SHERRY J WRIGHT | Registered Agent |
Name | Role |
---|---|
MARGIE LOWRY | Director |
SHERRY WRIGHT | Director |
JOHN E ISAACS, SR. | Director |
JOHN E. ISAACS | Director |
James A Kittinger | Director |
SHERRY J WRIGHT | Director |
GLORIA TAYLOR | Director |
Name | Role |
---|---|
SHERRY J WRIGHT | Incorporator |
Name | Role |
---|---|
James A Kittinger | Vice President |
Name | Role |
---|---|
SHERRY J WRIGHT | President |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report Amendment | 2019-09-18 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-13 |
Annual Report | 2017-03-20 |
Annual Report | 2016-03-07 |
Annual Report | 2015-04-15 |
Annual Report | 2014-03-12 |
Annual Report | 2013-08-20 |
Annual Report | 2012-01-31 |
Sources: Kentucky Secretary of State