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 |
Name | Role |
---|---|
JO LISA MCKENZIE | Registered Agent |
Name | Role |
---|---|
JOEL D MCKENZIE | Officer |
Name | Role |
---|---|
Jo Lisa McKenzie | President |
Name | Role |
---|---|
Suzanne C Jones | Secretary |
Name | Role |
---|---|
SUZANNE C JONES | Treasurer |
Name | Role |
---|---|
E. Duane Jones | Director |
Yusuf Herman | Director |
LAURA Harvell | Director |
E. DUANE JONES | Director |
SUZANNE JONES | Director |
CHRISTOPHER JONES | Director |
Name | Role |
---|---|
JO LISA MCKENZIE | Incorporator |
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 |
Sources: Kentucky Secretary of State