Name: | FAIRDALE CONGREGATION OF JEHOVAH'S WITNESSES, FAIRDALE, KENTUCKY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 15 Jan 2008 (17 years ago) |
Organization Date: | 15 Jan 2008 (17 years ago) |
Last Annual Report: | 18 Jun 2019 (6 years ago) |
Organization Number: | 0683084 |
Principal Office: | <font face="Book Antiqua">811 MT. HOLLY ROAD, FAIRDALE, KY 40118</font> |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID R. CULP | Director |
WILLIAM J. SWINT | Director |
DAVID R CULP | Director |
JUDE L HURST | Director |
ROBERT M. RAYMOND | Director |
ROGER L. ALLEN | Director |
Name | Role |
---|---|
ROGER L. ALLEN | Incorporator |
Name | Role |
---|---|
DAVID R. CULP | Registered Agent |
Name | Role |
---|---|
ROBERT M. RAYMOND | Secretary |
Name | Role |
---|---|
JUDE L HURST | President |
Name | Role |
---|---|
DAVID R CULP | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-10-06 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-28 |
Annual Report | 2016-06-15 |
Annual Report | 2015-06-10 |
Annual Report | 2014-06-06 |
Annual Report | 2013-06-05 |
Date of last update: 01 Feb 2025
Sources: Kentucky Secretary of State