Name: | PSALMS 91 SHIELDS OF FAITH, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 May 2004 (21 years ago) |
Organization Date: | 14 May 2004 (21 years ago) |
Last Annual Report: | 27 Jan 2009 (16 years ago) |
Organization Number: | 0586113 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 503 S. MAIN STREET, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEN SMITH | Incorporator |
GREGORY ABLES | Incorporator |
ERNEST L. CLARK | Incorporator |
BOBBY J. COMBS | Incorporator |
TIMOTHY SMALLWOOD | Incorporator |
PAUL HAYS | Incorporator |
JACK RILEY | Incorporator |
Name | Role |
---|---|
BOBBY J. COMBS | Registered Agent |
Name | Role |
---|---|
Bob Combs | Chairman |
Name | Role |
---|---|
Tim Smallwood | President |
Name | Role |
---|---|
Bob Combs | Director |
Tim Smallwood | Director |
Russel Baker | Director |
Kenny Jones | Director |
KEN SMITH | Director |
GREGORY ABLES | Director |
ERNEST L. CLARK | Director |
BOBBY J. COMBS | Director |
TIMOTHY SMALLWOOD | Director |
PAUL HAYS | Director |
Name | File Date |
---|---|
Dissolution | 2010-01-19 |
Annual Report | 2009-01-27 |
Principal Office Address Change | 2008-02-06 |
Annual Report | 2008-01-30 |
Annual Report | 2007-07-06 |
Statement of Change | 2006-09-27 |
Annual Report | 2006-09-19 |
Annual Report | 2005-03-02 |
Sources: Kentucky Secretary of State