Name: | FAMILY WORSHIP CENTER OF MADISON COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Apr 2007 (18 years ago) |
Organization Date: | 03 Apr 2007 (18 years ago) |
Last Annual Report: | 20 Apr 2012 (13 years ago) |
Organization Number: | 0661344 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 1319 LINDEN STREET, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BARBARA DENNIS | Secretary |
Name | Role |
---|---|
BARBARA DENNIS | Treasurer |
Name | Role |
---|---|
HAROLD DENNIS | Director |
GLEN HOWARD | Director |
DELBERT DENNIS | Director |
LEONARD CARPENTER | Director |
HAROLD DENNIS | Director |
DELBERT DENNIS | Director |
BARBARA DENNIS | Director |
Name | Role |
---|---|
HAROLD DENNIS | Signature |
Name | Role |
---|---|
HAROLD CAIN | President |
Name | Role |
---|---|
IKE SAMS, PASTOR | Registered Agent |
Name | Role |
---|---|
LEONARD CARPENTER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-04-20 |
Annual Report | 2011-09-02 |
Sixty Day Notice Return | 2011-04-13 |
Annual Report | 2010-04-06 |
Registered Agent name/address change | 2009-10-16 |
Annual Report | 2009-09-22 |
Annual Report | 2008-09-09 |
Articles of Incorporation | 2007-04-03 |
Sources: Kentucky Secretary of State