Name: | MADISON AVENUE ASSEMBLY OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Oct 2007 (18 years ago) |
Organization Date: | 03 Oct 2007 (18 years ago) |
Last Annual Report: | 08 Jun 2011 (14 years ago) |
Organization Number: | 0675017 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 2201 MADISON AVENUE, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EUGENE BENDEL | Director |
DONNA PACK | Director |
ALLEN DILLINGHAM | Director |
ANNA MILLER | Director |
SHARON LOWERY | Director |
Name | Role |
---|---|
EUGENE BENDEL | Incorporator |
ALLEN DILLINGHAM | Incorporator |
DONNA PACK | Incorporator |
Name | Role |
---|---|
HARRY A MILLER | Registered Agent |
Name | Role |
---|---|
ALLEN DILLINGHAM | President |
Name | Role |
---|---|
ANNA MILLER | Secretary |
Name | Role |
---|---|
ANNA MILLER | Treasurer |
Name | Role |
---|---|
SHARON LOWERY | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-09-26 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-08 |
Annual Report | 2010-07-13 |
Annual Report | 2009-10-29 |
Reinstatement | 2009-09-03 |
Administrative Dissolution | 2008-11-01 |
Articles of Incorporation | 2007-10-03 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1539432 | Association | Unconditional Exemption | 2201 MADISON AVE, COVINGTON, KY, 41014-1234 | 1964-08 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State