Name: | NEW LIFE LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Aug 2012 (13 years ago) |
Organization Date: | 20 Aug 2012 (13 years ago) |
Last Annual Report: | 15 Aug 2024 (8 months ago) |
Organization Number: | 0836272 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1008 ST. MARTINS AVE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cortisha Simpson | Director |
Darlene Clay | Director |
NATASHA BURDELL-JOHNSON | Director |
SHAD WILSON | Director |
TABET WILSON | Director |
Shadaria Bybee | Director |
Name | Role |
---|---|
TABET WILSON | Incorporator |
Name | Role |
---|---|
Elijah Harkless | Secretary |
Name | Role |
---|---|
Marilyn Kyles | Treasurer |
Name | Role |
---|---|
TABET WILSON | Registered Agent |
Name | Role |
---|---|
Tabet S Wilson | President |
Name | Action |
---|---|
CHURCH OF ACTS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-15 |
Amendment | 2024-03-04 |
Reinstatement Certificate of Existence | 2023-10-25 |
Reinstatement | 2023-10-25 |
Reinstatement Approval Letter Revenue | 2023-10-25 |
Reinstatement Approval Letter Revenue | 2023-10-25 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-23 |
Annual Report | 2021-10-01 |
Annual Report | 2020-09-02 |
Sources: Kentucky Secretary of State