Name: | CHRISTIAN KINGDOM WORSHIP CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Apr 2011 (14 years ago) |
Organization Date: | 14 Apr 2011 (14 years ago) |
Last Annual Report: | 17 Aug 2021 (4 years ago) |
Organization Number: | 0789357 |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 720 BURTON AVENUE, LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Montez L Cox | Authorized Rep |
Lesley Stevens | Authorized Rep |
LaTasha Hunt | Authorized Rep |
William Young | Authorized Rep |
Name | Role |
---|---|
MONTEZ COX | Registered Agent |
Name | Role |
---|---|
Montez L Cox | Director |
Christy Elliott Cox | Director |
CHARLES E HOWARD | Director |
VALERIE HOWARD | Director |
MONTEZ L COX | Director |
Charles Howard | Director |
Ed Anderson | Director |
William Young | Director |
LaTasha Hunt | Director |
Name | Role |
---|---|
MONTEZ L COX | Incorporator |
Name | Action |
---|---|
CHRISTIAN KINGDOM INTERNATIONAL MINISTRIES, Inc | Old Name |
Name | File Date |
---|---|
Dissolution | 2022-04-26 |
Annual Report Amendment | 2021-10-12 |
Annual Report | 2021-08-17 |
Amendment | 2020-11-02 |
Reinstatement Certificate of Existence | 2020-10-30 |
Reinstatement | 2020-10-30 |
Reinstatement Approval Letter Revenue | 2020-10-30 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-04-25 |
Annual Report | 2018-06-20 |
Sources: Kentucky Secretary of State