Search icon

NEW COVENANT FELLOWSHIP, INC.

Company Details

Name: NEW COVENANT FELLOWSHIP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jul 2004 (21 years ago)
Organization Date: 30 Jul 2004 (21 years ago)
Last Annual Report: 27 Jan 2012 (13 years ago)
Organization Number: 0591397
ZIP code: 40159
City: Radcliff
Primary County: Hardin County
Principal Office: PO BOX 877, RADCLIFF, KY 40159
Place of Formation: KENTUCKY

Director

Name Role
KAYLA HONAKER Director
CAROLYN SHEPHERD Director
STANLEY HILL Director
JAMES TYNER Director
DONNA JEAN MAYS Director
TONY SHAFER Director

Secretary

Name Role
SHEILA HILL Secretary

Incorporator

Name Role
JOSEPH R. HAMMOND, JR. Incorporator

Registered Agent

Name Role
JOSEPH R. HAMMOND, JR. Registered Agent

Signature

Name Role
GAYLE SHAFER Signature
JOSEPH R HAMMOND, JR Signature
GAYLE A. SHAFER Signature

President

Name Role
JOSEPH R HAMMOND, JR. President

Vice President

Name Role
TONY R SHAFER Vice President

Treasurer

Name Role
GAYLE A SHAFER Treasurer

Filings

Name File Date
Dissolution 2013-04-24
Annual Report 2012-01-27
Annual Report 2011-03-09
Annual Report 2010-03-17
Reinstatement 2009-12-07
Administrative Dissolution 2009-11-03
Annual Report 2008-05-08
Annual Report 2007-05-31
Annual Report 2006-06-13
Annual Report 2005-09-27

Sources: Kentucky Secretary of State