Name: | ZION HILL MISSIONARY BAPTIST CHURCH OF PARK CITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 May 2012 (13 years ago) |
Organization Date: | 22 May 2012 (13 years ago) |
Last Annual Report: | 14 Feb 2024 (a year ago) |
Organization Number: | 0829700 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42160 |
City: | Park City |
Primary County: | Barren County |
Principal Office: | P.O.Box 231, 230 NORTH HAYDEN STREET , PARK CITY, KY 42160 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOAN NORRIS | Registered Agent |
Name | Role |
---|---|
Edward McDowell Jr. | President |
Matthew Smyzer | President |
Name | Role |
---|---|
David Hayden | Director |
Dennis Hayden | Director |
Randle Norris | Director |
Gene Woods | Director |
MR. DAVID HAYDEN | Director |
MR. DENNIS HAYDEN | Director |
MR. WILLIAM HAYDEN | Director |
MR. RANDLE NORRIS | Director |
DEACON STANLEY PARRISH | Director |
MR. ANTHONY ROBINSON | Director |
Name | Role |
---|---|
LINDA B. THOMAS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ZION HILL BAPTIST CHURCH | Inactive | 2017-06-05 |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-02-14 |
Reinstatement | 2024-02-14 |
Registered Agent name/address change | 2024-02-14 |
Principal Office Address Change | 2024-02-14 |
Reinstatement Approval Letter Revenue | 2024-02-14 |
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2020-05-14 |
Reinstatement Certificate of Existence | 2020-05-13 |
Reinstatement | 2020-05-13 |
Reinstatement Approval Letter Revenue | 2020-05-13 |
Sources: Kentucky Secretary of State