Name: | ADVENTURE FELLOWSHIP INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Dec 2006 (18 years ago) |
Organization Date: | 07 Dec 2006 (18 years ago) |
Last Annual Report: | 08 May 2013 (12 years ago) |
Organization Number: | 0652408 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 2419 S HWY 53, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Timothy Edwards | President |
Name | Role |
---|---|
Donnetta Rose | Secretary |
Name | Role |
---|---|
Julie Edwards | Vice President |
Name | Role |
---|---|
Timothy Edwards | Director |
Julie Edwards | Director |
Donnetta Rose | Director |
Wilma Sue Walker | Director |
REV TIMOTHY EDWARDS | Director |
REV JULIE EDWARDS | Director |
DONNETTA ROSE | Director |
Name | Role |
---|---|
REV TIMOTHY EDWARDS | Incorporator |
Name | Role |
---|---|
TIM EDWARDS COMPANY, INC. | Registered Agent |
Name | Action |
---|---|
GRACE FELLOWSHIP OF LAGRANGE INC | Old Name |
Name | File Date |
---|---|
Dissolution | 2014-02-19 |
Annual Report | 2013-05-08 |
Amendment | 2013-01-08 |
Annual Report | 2012-06-20 |
Registered Agent name/address change | 2011-06-20 |
Annual Report | 2011-06-20 |
Annual Report | 2010-06-29 |
Annual Report | 2009-05-29 |
Principal Office Address Change | 2008-06-20 |
Annual Report | 2008-06-17 |
Sources: Kentucky Secretary of State