Search icon

COLLINS FORK CHURCH OF PRAYER, INC.

Company Details

Name: COLLINS FORK CHURCH OF PRAYER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 Dec 2004 (20 years ago)
Organization Date: 06 Dec 2004 (20 years ago)
Last Annual Report: 18 Jun 2007 (18 years ago)
Organization Number: 0600395
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 5019 ELLS BRANCH ROAD, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM H. FIELDS Registered Agent

Treasurer

Name Role
TERESA FIELDS Treasurer

Signature

Name Role
KAREN M DAY Signature

Director

Name Role
WILLIAM FIELDS, JR. Director
WILLIAM FIELDS JR Director
PAUL DAY Director
JERRY SMITH Director

Incorporator

Name Role
WILLIAM H. FIELDS Incorporator
WANDA FIELDS Incorporator

President

Name Role
WILLIAM H FIELDS President

Secretary

Name Role
KAREN M DAY Secretary

Vice President

Name Role
WANDA L FIELDS Vice President

Filings

Name File Date
Administrative Dissolution Return 2008-11-20
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-12
Annual Report 2007-06-18
Annual Report 2006-04-11
Annual Report 2005-10-11
Articles of Incorporation 2004-12-06

Sources: Kentucky Secretary of State