Search icon

KEEPERS OF THE WORD, INC.

Company Details

Name: KEEPERS OF THE WORD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 May 2006 (19 years ago)
Organization Date: 12 May 2006 (19 years ago)
Last Annual Report: 24 May 2017 (8 years ago)
Organization Number: 0638595
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2303 HURSTBOURNE VILLAGE DR., SUITE 1000, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Director

Name Role
JOHN E ISAACS, SR. Director
MARGARET E. RODGERS Director
KATHY F. ISAACS Director
LISA K. JONES Director
ROBYN MCKNIGHT Director
MARGARET RODGERS Director

Incorporator

Name Role
MARGARET E. RODGERS Incorporator

Registered Agent

Name Role
JOHN E. ISAACS, SR. Registered Agent

President

Name Role
MARGARET RODGERS President

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-05-24
Annual Report 2016-06-09
Annual Report 2015-06-08
Annual Report 2014-07-17
Annual Report 2013-06-11
Annual Report 2012-08-01
Annual Report 2011-03-02
Annual Report 2010-05-27
Annual Report 2009-06-08

Sources: Kentucky Secretary of State