Name: | FAITH SUPPLIES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Mar 2004 (21 years ago) |
Organization Date: | 31 Mar 2004 (21 years ago) |
Last Annual Report: | 09 Jun 2011 (14 years ago) |
Organization Number: | 0582735 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2050 GARDEN SPRINGS DR., SUITE 1112, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SONDRA SUE WALTON | Registered Agent |
Name | Role |
---|---|
Sondra Sue Walton | President |
Name | Role |
---|---|
Sondra Sue Walton | Treasurer |
Name | Role |
---|---|
Sondra Sue Walton | Director |
Jane L Prater | Director |
George Calhoun | Director |
GLORIA NEAL | Director |
WILLIAM WALTON | Director |
GEORGE SAMUEL CALHOUN | Director |
Name | Role |
---|---|
SONDRA SUE WALTON | Signature |
Name | Role |
---|---|
Jane L Prater | Vice President |
Name | Role |
---|---|
George Calhoun | Secretary |
Name | Role |
---|---|
SONDRA SUE WALTON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report Return | 2012-03-01 |
Principal Office Address Change | 2011-06-14 |
Annual Report | 2011-06-09 |
Annual Report | 2010-04-12 |
Annual Report | 2009-04-03 |
Annual Report | 2008-02-27 |
Annual Report | 2007-02-26 |
Annual Report | 2006-04-05 |
Annual Report | 2005-04-14 |
Sources: Kentucky Secretary of State