Name: | CORNERSTONE FAMILY WORSHIP CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jul 2011 (14 years ago) |
Organization Date: | 07 Jul 2011 (14 years ago) |
Last Annual Report: | 20 Jul 2012 (13 years ago) |
Organization Number: | 0795280 |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | 201 LOTHBURY AVENUE , MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE WYNN | Director |
SUSAN WHITE | Director |
CLARENCE INGLE | Director |
LINDA INGLE | Director |
MARTIN MIRACLE | Director |
PHYLLIS MIRACLE | Director |
JOHN BROCK | Director |
TAMMY BROCK | Director |
CHRIS HIGHFIELD | Director |
JOY HIGHFIELD | Director |
Name | Role |
---|---|
MIKE WYNN | Incorporator |
Name | Role |
---|---|
SUSAN C. LAWSON | Registered Agent |
Name | Role |
---|---|
Mike Wynn | Trustee |
Mike White | Trustee |
Susan White | Trustee |
John Brock | Trustee |
Susan Lawson | Trustee |
Name | Role |
---|---|
Mike Wynn | President |
Name | Role |
---|---|
Susan White | Secretary |
Name | Role |
---|---|
John Brock | Treasurer |
Name | Role |
---|---|
Mike White | Assistant Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-15 |
Annual Report Return | 2013-03-20 |
Annual Report | 2012-07-20 |
Amendment | 2012-05-21 |
Articles of Incorporation | 2011-07-07 |
Sources: Kentucky Secretary of State