Search icon

GOD'S TABERNACLE, INC.

Company Details

Name: GOD'S TABERNACLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 Jun 2005 (20 years ago)
Organization Date: 06 Jun 2005 (20 years ago)
Last Annual Report: 16 Mar 2011 (14 years ago)
Organization Number: 0614606
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 820 GREENUP AVE, RACELAND, KY 41169
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICK MAYS Registered Agent

President

Name Role
RICKY A MAYS President

Director

Name Role
LEWIS B MAYS Director
HOWARD BLANTON Director
KENNY POTTER Director
BILL HALL Director
RICKY MAYS Director
BRYAN MCREYNOLDS Director
JESSIE JOHNSON Director
DEBRA MAYS Director

Signature

Name Role
RICKY A MAYS Signature

Vice President

Name Role
LEWIS B MAYS Vice President

Secretary

Name Role
GEORGIA BLANTON Secretary

Treasurer

Name Role
BETTY HALL Treasurer

Incorporator

Name Role
LEWIS B MAYS Incorporator
LYNN MCREYNOLDS Incorporator
DAVID NEACE Incorporator

Filings

Name File Date
Administrative Dissolution Return 2012-09-26
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-24
Annual Report Return 2012-03-01
Annual Report 2011-03-16
Reinstatement 2010-02-17
Administrative Dissolution 2007-12-01
Annual Report 2006-07-06
Articles of Incorporation 2005-06-06

Sources: Kentucky Secretary of State