Name: | SAINT BARNABAS ANGLICAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Sep 2009 (16 years ago) |
Organization Date: | 09 Sep 2009 (16 years ago) |
Last Annual Report: | 22 Jul 2021 (4 years ago) |
Organization Number: | 0741987 |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 5405 STONE HILL DRIVE , TAYLOR MILL, KY 41015 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kevin Davis | Trustee |
Name | Role |
---|---|
Donna Davis | Treasurer |
Name | Role |
---|---|
MATTHEW SEMLER | Director |
Kevin Davis | Director |
Brendan Green | Director |
CHRISTOPHER PETERSON | Director |
MIRIAM PETERSON | Director |
PETER MATTHEWS | Director |
Name | Role |
---|---|
KEVIN S. DAVIS | Registered Agent |
Name | Role |
---|---|
CHRISTOPHER T. PETERSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001822 | Exempt Organization | Inactive | - | - | - | - | Covington, KENTON, KY |
Name | File Date |
---|---|
Annual Report | 2021-07-22 |
Dissolution | 2021-07-22 |
Certificate of Assumed Name | 2021-07-22 |
Certificate of Assumed Name | 2021-07-22 |
Annual Report | 2020-06-13 |
Registered Agent name/address change | 2019-06-10 |
Principal Office Address Change | 2019-06-10 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-27 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
27-0936532 | Corporation | Unconditional Exemption | 1821 JEFFERSON AVE, COVINGTON, KY, 41014-1035 | 2011-08 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State