Name: | FAITH WORD, LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jun 2010 (15 years ago) |
Organization Date: | 18 Jun 2010 (15 years ago) |
Last Annual Report: | 01 Jun 2020 (5 years ago) |
Organization Number: | 0765427 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3449 LANNETTE LANE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Evelyn B. Seymour | President |
Name | Role |
---|---|
Jared E. Seymour | Vice President |
Name | Role |
---|---|
Evelyn B. Seymour | Director |
Jared E. Seymour | Director |
PAUL CORIO | Director |
EVELYN B. SEYMOUR | Director |
Melinda H. Seymour | Director |
JAMES E. SEYMOUR, JR. | Director |
SALLY J. ATCHLEY | Director |
LISA CORIO | Director |
Name | Role |
---|---|
JAMES E. SEYMOUR, JR. | Incorporator |
Name | Role |
---|---|
EVELYN B SEYMOUR | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2020-06-01 |
Annual Report | 2020-06-01 |
Annual Report | 2019-10-06 |
Annual Report | 2018-08-20 |
Annual Report | 2017-08-06 |
Annual Report | 2016-07-06 |
Annual Report | 2015-06-24 |
Annual Report | 2014-06-16 |
Annual Report | 2013-06-01 |
Sources: Kentucky Secretary of State