Name: | LINEFORK HOUSE OF PRAYER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jun 2004 (21 years ago) |
Organization Date: | 15 Jun 2004 (21 years ago) |
Last Annual Report: | 10 Sep 2009 (16 years ago) |
Organization Number: | 0588289 |
ZIP code: | 41833 |
City: | Linefork |
Primary County: | Letcher County |
Principal Office: | 188 CORNETTS BRANCH, LINEFORK, KY 41833 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PATRICK SHEPHERD | Registered Agent |
Name | Role |
---|---|
MCCLELLAN TOLLIVER | Signature |
Charlie Halcomb | Signature |
PATRICK SHEPHERD | Signature |
Name | Role |
---|---|
Harmie Cornett | Director |
PATRICK SHEPHERD | Director |
CHARLIE HALCOMB | Director |
Grace Cornett | Director |
SAMUEL K. RITCHIE | Director |
Name | Role |
---|---|
Patrick Shepherd | President |
Name | Role |
---|---|
TIFFANY WILSON | Secretary |
Name | Role |
---|---|
Ashley Shepherd | Treasurer |
Name | Role |
---|---|
MCLELLAN TOLLIVER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2009-09-10 |
Dissolution | 2009-09-10 |
Principal Office Address Change | 2008-07-16 |
Annual Report | 2008-06-24 |
Annual Report | 2007-02-28 |
Sixty Day Notice | 2006-11-27 |
Statement of Change | 2006-09-06 |
Agent Resignation | 2006-08-22 |
Annual Report | 2006-04-21 |
Annual Report | 2005-05-18 |
Sources: Kentucky Secretary of State