Name: | NEW COVENANT HOUSE OF GOD, HOLY CHURCH OF THE LIVING GOD, PILLAR AND GROUND OF THE TRUTH, HOUSE OF PRAYER FOR ALL PEOPLE III INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Apr 2005 (20 years ago) |
Organization Date: | 28 Apr 2005 (20 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0611900 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 616 BOURBON ST, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dorothy Johnson | Director |
TYRONE JOHNSON | Director |
TYRONE D JOHNSON | Director |
JULIA M JOHNSON | Director |
JULIA JOHNSON | Director |
JAMES JOHNSON | Director |
Name | Role |
---|---|
Julia Johnson | Secretary |
Name | Role |
---|---|
TYRONE JOHNSON | Registered Agent |
Name | Role |
---|---|
JULIA M JOHNSON | Vice President |
Name | Role |
---|---|
TYRONE JOHNSON | Incorporator |
JULIA JOHNSON | Incorporator |
Name | Action |
---|---|
HOUSE OF GOD, HOLY CHURCH OF THE LIVING GOD, PILLAR AND GROUND OF THE TRUTH, HOUSE OF PRAYER FOR ALL PEOPLE, III, INC. | Old Name |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-02-21 |
Reinstatement Approval Letter Revenue | 2025-02-21 |
Reinstatement | 2025-02-21 |
Administrative Dissolution | 2016-10-01 |
Reinstatement Approval Letter Revenue | 2015-01-05 |
Reinstatement Certificate of Existence | 2015-01-05 |
Reinstatement | 2015-01-05 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-09-23 |
Annual Report | 2012-02-13 |
Sources: Kentucky Secretary of State