Search icon

GOD'S CENTER FOUNDATION, INC.

Company Details

Name: GOD'S CENTER FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Sep 2013 (12 years ago)
Organization Date: 19 Sep 2013 (12 years ago)
Last Annual Report: 18 Aug 2020 (5 years ago)
Organization Number: 0867480
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3332 OVERBROOK DRIVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Chairman

Name Role
Abraham Huffman Chairman

President

Name Role
Jeff Dyer President

Vice President

Name Role
Ron Rupp Vice President

Director

Name Role
Abraham Huffman Director
Jeff Dyer Director
Ron Rupp Director
WM. L. HUFFMAN Director
RYAN WARD Director
ANGELA WARD Director

Incorporator

Name Role
WILLIAM L. HUFFMAN Incorporator

Registered Agent

Name Role
ABRAHAM HUFFMAN Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-08-18
Annual Report 2019-06-04
Principal Office Address Change 2018-12-10
Registered Agent name/address change 2018-09-10
Annual Report Amendment 2018-09-10
Annual Report 2018-04-25
Annual Report 2017-06-27
Annual Report 2016-04-18
Annual Report Amendment 2015-07-14

Sources: Kentucky Secretary of State