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 |
Name | Role |
---|---|
RICK MAYS | Registered Agent |
Name | Role |
---|---|
RICKY A MAYS | President |
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 |
Name | Role |
---|---|
RICKY A MAYS | Signature |
Name | Role |
---|---|
LEWIS B MAYS | Vice President |
Name | Role |
---|---|
GEORGIA BLANTON | Secretary |
Name | Role |
---|---|
BETTY HALL | Treasurer |
Name | Role |
---|---|
LEWIS B MAYS | Incorporator |
LYNN MCREYNOLDS | Incorporator |
DAVID NEACE | Incorporator |
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