Name: | GREATER NAZARENE PROVIDENCE BAPTIST CHURCH INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 May 2008 (17 years ago) |
Organization Date: | 09 May 2008 (17 years ago) |
Last Annual Report: | 09 Feb 2024 (a year ago) |
Owned By: | Veteran Owned |
Organization Number: | 0704864 |
ZIP code: | 40251 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 11564, LOUISVILLE, KY 40251 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ISAAC SHOULDERS | President |
Name | Role |
---|---|
SHELIA SCOTT | Vice President |
Name | Role |
---|---|
GLORIA SHECKLES | Secretary |
Name | Role |
---|---|
ISAAC SHOULDERS | Director |
SHELIA SCOTT | Director |
GLORIA SHECKLES | Director |
REV. ISSAC SHOULDERS | Director |
REV. WALTER T CROSBY | Director |
REV. ALBERT C. SMITH | Director |
Name | Role |
---|---|
REV. ISSAC SHOULDERS | Incorporator |
REV. ALBERT C. SMITH | Incorporator |
REV. WALTER T CROSBY | Incorporator |
Name | Role |
---|---|
REV. KEITH W. BROOKS | Registered Agent |
Name | Action |
---|---|
THE GREATER NAZARENE BAPTIST CHURCH INC. | Old Name |
Name | File Date |
---|---|
Amendment | 2024-02-21 |
Principal Office Address Change | 2024-02-21 |
Registered Agent name/address change | 2024-02-21 |
Reinstatement Certificate of Existence | 2024-02-09 |
Reinstatement | 2024-02-09 |
Reinstatement Approval Letter Revenue | 2024-02-09 |
Administrative Dissolution Return | 2014-11-20 |
Administrative Dissolution Return | 2014-11-07 |
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Sources: Kentucky Secretary of State