Search icon

Prayer Closet, Inc.

Company Details

Name: Prayer Closet, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Oct 2011 (13 years ago)
Organization Date: 26 Oct 2011 (13 years ago)
Last Annual Report: 30 Jun 2013 (12 years ago)
Organization Number: 0804159
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 2614 STATE ROUTE 408 EAST, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Director

Name Role
James Gabby Hayes Director
Philip J Edwards Director
Mary Humphries Director
James Hayes Director
Tim Warren Director
JoAnn Roy Director

Incorporator

Name Role
Philip J Edwards Incorporator

Registered Agent

Name Role
TIM WARREN Registered Agent

President

Name Role
Tim Warren President

Secretary

Name Role
Jean Hayes Secretary

Filings

Name File Date
Administrative Dissolution Return 2014-11-21
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Registered Agent name/address change 2013-06-30
Principal Office Address Change 2013-06-30
Annual Report 2013-06-30
Annual Report Amendment 2012-09-04
Amendment 2012-03-01
Registered Agent name/address change 2012-02-08
Principal Office Address Change 2012-02-08

Sources: Kentucky Secretary of State