Search icon

NEW COVENANT FELLOWSHIP OF MONTICELLO, KY INC.

Company Details

Name: NEW COVENANT FELLOWSHIP OF MONTICELLO, KY INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Feb 2013 (12 years ago)
Organization Date: 07 Feb 2013 (12 years ago)
Last Annual Report: 31 Mar 2023 (2 years ago)
Organization Number: 0849309
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: PO BOX 1064, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Director

Name Role
Mike Roloson Director
LEONARD CARROLL Director
MIKE ROLOSON Director
JACK ROBERTS Director
Leonard Carroll Director
Jack Roberts Director
Leroy Hammond Director

Registered Agent

Name Role
TERRY MUNSEY Registered Agent

Incorporator

Name Role
TERRY MUNSEY Incorporator

President

Name Role
Terry Munsey President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-31
Annual Report 2022-05-25
Annual Report 2021-06-24
Annual Report 2020-04-13
Annual Report 2019-09-09
Annual Report 2018-08-17
Annual Report 2017-05-16
Annual Report 2016-03-24
Annual Report 2015-02-10

Sources: Kentucky Secretary of State