Name: | IMITATION OF CHRIST ETERNAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Feb 2006 (19 years ago) |
Organization Date: | 08 Feb 2006 (19 years ago) |
Last Annual Report: | 30 Jun 2014 (11 years ago) |
Organization Number: | 0631740 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 126 WEST COLLEGE STREET, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charles L Gregory | President |
Name | Role |
---|---|
Charles L Gregory | Treasurer |
Name | Role |
---|---|
CHARLES L. GREGORY | Signature |
CHARLES GREGORY | Signature |
Name | Role |
---|---|
CHARLES GREGORY | Director |
GWEN CURRY, PH.D. | Director |
MARGARET GREYNOLDS | Director |
GWEN CURRY | Director |
Name | Role |
---|---|
CHARLES GREGORY | Incorporator |
Name | Role |
---|---|
CHARLES GREGORY | Registered Agent |
Name | Role |
---|---|
Margaret Greynolds | Secretary |
Name | Role |
---|---|
GWEN Curry | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-01-11 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-29 |
Annual Report Return | 2015-04-28 |
Annual Report | 2013-06-27 |
Annual Report | 2012-05-18 |
Annual Report | 2011-06-14 |
Annual Report | 2010-06-09 |
Annual Report | 2009-06-03 |
Annual Report | 2008-03-19 |
Sources: Kentucky Secretary of State