Name: | THE CHURCH OF GOD AT WILLISBURG KY. INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Oct 2005 (19 years ago) |
Organization Date: | 19 Oct 2005 (19 years ago) |
Last Annual Report: | 24 Sep 2018 (6 years ago) |
Organization Number: | 0623894 |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | 5147 HWY 555, SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Edith R Lewis | President |
Name | Role |
---|---|
SHEENA K BLAKE | Director |
Patricia K.B. Miller | Director |
Myrtle A Riley | Director |
EARL HAZEL | Director |
RALPH LEWIS | Director |
RANDELL K. HAZEL | Director |
Name | Role |
---|---|
EARL HAZEL | Incorporator |
Name | Role |
---|---|
EDITH R. LEWIS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-09-24 |
Annual Report | 2017-10-04 |
Annual Report | 2016-07-05 |
Annual Report | 2015-06-12 |
Registered Agent name/address change | 2014-06-30 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-30 |
Annual Report | 2012-06-26 |
Registered Agent name/address change | 2011-06-27 |
Sources: Kentucky Secretary of State