Name: | ARNOLD'S CHAPEL NON-DENOMINATIONAL COMMUNITY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Feb 2008 (17 years ago) |
Organization Date: | 26 Feb 2008 (17 years ago) |
Last Annual Report: | 13 Apr 2023 (2 years ago) |
Organization Number: | 0686404 |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | 701 EAST THIRD ST., RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES E. POSEY | Registered Agent |
Name | Role |
---|---|
PAMELA HALL | Trustee |
Name | Role |
---|---|
PAMELA HALL | Director |
MARILYN E. GILL | Director |
THOMAS R. PORTER II | Director |
THOMAS R PORTER II | Director |
JAMES POSEY | Director |
JAMES GILL | Director |
Name | Role |
---|---|
James E. Posey | Treasurer |
Name | Role |
---|---|
THOMAS R. PORTER, II. | Secretary |
Name | Role |
---|---|
MARILYN E. GILL | Incorporator |
JAMES POSEY | Incorporator |
JAMES GILL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-04-13 |
Annual Report | 2022-06-10 |
Annual Report | 2021-09-23 |
Annual Report | 2020-05-27 |
Annual Report | 2019-05-07 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-03 |
Registered Agent name/address change | 2016-03-24 |
Principal Office Address Change | 2016-03-24 |
Sources: Kentucky Secretary of State