Name: | CAVELAND CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Feb 2006 (19 years ago) |
Organization Date: | 13 Feb 2006 (19 years ago) |
Last Annual Report: | 09 Jun 2024 (10 months ago) |
Organization Number: | 0631982 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42127 |
City: | Cave City |
Primary County: | Barren County |
Principal Office: | 9325 HAPPY VALLEY RD, PO BOX 577, CAVE CITY, KY 42127 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RON C Hawkins | Officer |
Name | Role |
---|---|
Leland Cox | Director |
Mike Sanders | Director |
CHAD HUNT | Director |
EDDIE WILSON | Director |
Johnny Houchens | Director |
ALLEN LINGO | Director |
Name | Role |
---|---|
CHAD HUNT | Incorporator |
EDDIE WILSON | Incorporator |
ALLEN LINGO | Incorporator |
Name | Role |
---|---|
RON C HAWKINS | Registered Agent |
Name | Action |
---|---|
CAVELAND BAPTIST CHURCH, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE PLACE WORSHIP CENTER | Inactive | 2024-01-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-09 |
Registered Agent name/address change | 2024-06-09 |
Principal Office Address Change | 2024-06-09 |
Annual Report | 2023-05-23 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-12 |
Annual Report | 2020-06-26 |
Annual Report Amendment | 2019-09-30 |
Annual Report | 2019-05-27 |
Certificate of Assumed Name | 2019-01-15 |
Sources: Kentucky Secretary of State