Search icon

OFFICERS' CHRISTIAN FELLOWSHIP OF THE UNITED STATES OF AMERICA, INC.

Company Details

Name: OFFICERS' CHRISTIAN FELLOWSHIP OF THE UNITED STATES OF AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Jul 2004 (21 years ago)
Authority Date: 28 Jul 2004 (21 years ago)
Last Annual Report: 14 Jun 2022 (3 years ago)
Organization Number: 0591215
Principal Office: 3784 S INCA STREET, ENGLEWOOD, CO 80110-3405
Place of Formation: DISTRICT OF COLUMBIA

Director

Name Role
James A. Rader Director
Scott C. Fisher Director
David J. Punt Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Paul D. Schumacher President

Vice President

Name Role
Stephen T. Schmidt Vice President

Treasurer

Name Role
Robert L. Jassey Treasurer

Assumed Names

Name Status Expiration Date
OFFICERS' CHRISTIAN FELLOWSHIP OF THE UNITED STATES OF AMERICA (THE) Inactive -

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2024-10-03
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-06-14
Annual Report 2021-06-16
Annual Report 2020-07-24
Annual Report 2019-01-07
Registered Agent name/address change 2019-01-07
Annual Report 2018-06-13
Annual Report 2017-03-28
Registered Agent name/address change 2017-03-28

Sources: Kentucky Secretary of State