Name: | THE KENTUCKY VINEYARD COMMUNITY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 May 2005 (20 years ago) |
Organization Date: | 09 May 2005 (20 years ago) |
Last Annual Report: | 21 Jan 2014 (11 years ago) |
Organization Number: | 0612622 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 8800 SHELBYVILLE ROAD, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Young H Choi | President |
Name | Role |
---|---|
JOHN WRIGHT | Secretary |
Name | Role |
---|---|
Joseph Yun | Treasurer |
Name | Role |
---|---|
YECHA S BUSSEL | Director |
REV.YOUNG H. CHOI | Director |
JOHN DIXON | Director |
KIM MARIE | Director |
JOHN CHOI | Director |
SONG YOO | Director |
YUNOK HWANG | Director |
SUN WALKER MITCHELL | Director |
Name | Role |
---|---|
JOHN DIXON | Incorporator |
Name | Role |
---|---|
YOUNG HYUN CHOI | Registered Agent |
Name | Action |
---|---|
THE KENTUCKY CENTRAL BAPTIST MISSION CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Principal Office Address Change | 2014-01-22 |
Reinstatement Certificate of Existence | 2014-01-21 |
Reinstatement | 2014-01-21 |
Reinstatement Approval Letter Revenue | 2014-01-21 |
Registered Agent name/address change | 2014-01-21 |
Administrative Dissolution | 2013-09-28 |
Registered Agent name/address change | 2012-01-17 |
Annual Report | 2012-01-17 |
Amendment | 2012-01-17 |
Sources: Kentucky Secretary of State