Name: | THE CHURCH OF GOD AT HOPKINSVILLE, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Oct 2005 (19 years ago) |
Organization Date: | 21 Oct 2005 (19 years ago) |
Last Annual Report: | 06 Apr 2018 (7 years ago) |
Organization Number: | 0624126 |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | 804 MECHANIC STREET, PRINCETON, KY 42445 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RUSSELL F. AUCOIN | Director |
ELWOOD BOZELL | Director |
LONNIE JOHNSON | Director |
RUSSELL F AUCOIN | Director |
EARL EDWARDS | Director |
DONNA EDWARDS | Director |
Name | Role |
---|---|
RUSSELL F. AUCOIN | Incorporator |
Name | Role |
---|---|
RUSSELL F AUCOIN | Signature |
Name | Role |
---|---|
RUSSELL F AUCOIN | President |
Name | Role |
---|---|
RUSSELL F. AUCOIN | Registered Agent |
Name | Role |
---|---|
DONNA EDWARDS | Secretary |
Name | Role |
---|---|
DONNA EDWARDS | Treasurer |
Name | File Date |
---|---|
Sixty Day Notice Return | 2019-10-28 |
Administrative Dissolution | 2019-10-16 |
Annual Report Return | 2019-06-28 |
Annual Report | 2018-04-06 |
Annual Report | 2017-03-03 |
Annual Report | 2016-02-23 |
Annual Report | 2015-04-24 |
Annual Report | 2014-03-14 |
Annual Report | 2013-07-01 |
Annual Report | 2012-07-02 |
Sources: Kentucky Secretary of State