Search icon

THE CORNERSTONE INTERNATIONAL HOUSE OF PRAYER, INC

Company Details

Name: THE CORNERSTONE INTERNATIONAL HOUSE OF PRAYER, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Nov 2007 (18 years ago)
Organization Date: 05 Nov 2007 (18 years ago)
Last Annual Report: 03 Apr 2025 (2 months ago)
Organization Number: 0678013
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40390
City: Wilmore, Versailles
Primary County: Jessamine County
Principal Office: PO BOX 204, WILMORE, KY 40390
Place of Formation: KENTUCKY

Registered Agent

Name Role
JO LISA MCKENZIE Registered Agent

Officer

Name Role
JOEL D MCKENZIE Officer

President

Name Role
Jo Lisa McKenzie President

Secretary

Name Role
Suzanne C Jones Secretary

Treasurer

Name Role
SUZANNE C JONES Treasurer

Director

Name Role
E. Duane Jones Director
Yusuf Herman Director
LAURA Harvell Director
E. DUANE JONES Director
SUZANNE JONES Director
CHRISTOPHER JONES Director

Incorporator

Name Role
JO LISA MCKENZIE Incorporator

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-06-18
Registered Agent name/address change 2023-05-22
Annual Report 2023-05-22
Annual Report 2022-04-06

Tax Exempt

Employer Identification Number (EIN) :
26-1580915
In Care Of Name:
% SUZANNE C JONES
Classification:
Religious Organization
Ruling Date:
2009-05
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Sources: Kentucky Secretary of State