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 |
Name | Role |
---|---|
James A. Rader | Director |
Scott C. Fisher | Director |
David J. Punt | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Paul D. Schumacher | President |
Name | Role |
---|---|
Stephen T. Schmidt | Vice President |
Name | Role |
---|---|
Robert L. Jassey | Treasurer |
Name | Status | Expiration Date |
---|---|---|
OFFICERS' CHRISTIAN FELLOWSHIP OF THE UNITED STATES OF AMERICA (THE) | Inactive | - |
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