Name: | FULL GOSPEL ASSOCIATION OF CHURCHES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jan 2009 (16 years ago) |
Organization Date: | 23 Jan 2009 (16 years ago) |
Last Annual Report: | 08 Jan 2016 (9 years ago) |
Organization Number: | 0722108 |
ZIP code: | 42127 |
City: | Cave City |
Primary County: | Barren County |
Principal Office: | 204 BROADWAY, CAVE CITY, KY 42127 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALLEN L. DICE | Director |
DENNIS LYONS | Director |
MELVIN CUFF | Director |
LESTER FLEMONS | Director |
DORA DICE | Director |
LIZ HAMPIN | Director |
BILLY PERRY | Director |
Name | Role |
---|---|
ALLEN L. DICE | Incorporator |
Name | Role |
---|---|
ALLEN DICE | President |
Name | Role |
---|---|
DORA DICE | Vice President |
Name | Role |
---|---|
LIZ HAMPIN | Secretary |
Name | Role |
---|---|
BILLY PERRY | Treasurer |
Name | Role |
---|---|
ALLEN L. DICE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MIDWEST FULL GOSPEL ASSOCIATION | Inactive | 2021-01-08 |
Name | File Date |
---|---|
Sixty Day Notice Return | 2018-02-28 |
Administrative Dissolution | 2017-10-09 |
Reinstatement Certificate of Existence | 2016-01-08 |
Reinstatement | 2016-01-08 |
Reinstatement Approval Letter Revenue | 2016-01-08 |
Certificate of Assumed Name | 2016-01-08 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Certificate of Assumed Name | 2009-05-14 |
Articles of Incorporation | 2009-01-23 |
Sources: Kentucky Secretary of State