Name: | CROSSROADS APOSTOLIC CHURCH, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 02 Dec 2008 (16 years ago) |
Organization Date: | 02 Dec 2008 (16 years ago) |
Last Annual Report: | 12 Apr 2014 (11 years ago) |
Organization Number: | 0718511 |
ZIP code: | 40440 |
Primary County: | Boyle |
Principal Office: | P. O. BOX 136, 195 GRAFTON ST., JUNCTION CITY, KY 40440 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
D. EZERIAH GORLEY | Registered Agent |
Name | Role |
---|---|
Bill G Cress | Trustee |
Libby A Cress | Trustee |
Joannie B Douglas | Trustee |
Name | Role |
---|---|
David E Gorley | President |
Name | Role |
---|---|
Ashlie D Gorley | Secretary |
Name | Role |
---|---|
Bill G Cress | Director |
Libby A Cress | Director |
Joannie B Douglas | Director |
MELVIN CANTER | Director |
BILL CRESS | Director |
LIBBY CRESS | Director |
Name | Role |
---|---|
D. EZERIAH GORLEY | Incorporator |
Name | Role |
---|---|
Libby A Cress | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-10-06 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-29 |
Registered Agent name/address change | 2014-04-12 |
Annual Report | 2014-04-12 |
Annual Report | 2013-07-19 |
Registered Agent name/address change | 2012-03-07 |
Principal Office Address Change | 2012-03-07 |
Annual Report | 2012-03-07 |
Reinstatement Certificate of Existence | 2011-09-06 |
Date of last update: 16 Jan 2025
Sources: Kentucky Secretary of State