Name: | independent church of god the kingdom builders Incorporated |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 2010 (15 years ago) |
Organization Date: | 24 Feb 2010 (15 years ago) |
Last Annual Report: | 28 Jun 2021 (4 years ago) |
Organization Number: | 0757325 |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | P.O. BOX, LOUISA, KY 41230 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AEIRROL DAVIS | Registered Agent |
Name | Role |
---|---|
Aeirrol D Davis | President |
Name | Role |
---|---|
Casey J Davis | Secretary |
Name | Role |
---|---|
Penny M Davis | Vice President |
Name | Role |
---|---|
Penny M Davis | Treasurer |
Name | Role |
---|---|
Aeirrol D Davis | Director |
Penny M Davis | Director |
Nancy S Swafford | Director |
nancy sue swafford | Director |
judy marie fitch | Director |
chester lee fitch | Director |
Judy m Fitch | Director |
Name | Role |
---|---|
nancy sue swafford | Incorporator |
Name | File Date |
---|---|
Sixty Day Notice Return | 2022-10-14 |
Administrative Dissolution | 2022-10-04 |
Registered Agent name/address change | 2021-07-15 |
Annual Report Amendment | 2021-07-15 |
Annual Report | 2021-06-28 |
Annual Report | 2020-07-09 |
Principal Office Address Change | 2019-06-29 |
Annual Report | 2019-06-29 |
Annual Report | 2018-06-01 |
Annual Report | 2017-02-27 |
Sources: Kentucky Secretary of State