Name: | BETHEL HOLINESS CHURCH, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 May 2014 (11 years ago) |
Organization Date: | 22 May 2014 (11 years ago) |
Last Annual Report: | 13 Sep 2024 (6 months ago) |
Organization Number: | 0888054 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | 77 BRANSON STREET, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN B LUNDY | Incorporator |
Name | Role |
---|---|
JOHN B LUNDY | President |
Name | Role |
---|---|
SANDRA R LUNDY | Secretary |
Name | Role |
---|---|
SANDRA R LUNDY | Treasurer |
Name | Role |
---|---|
Todd Edward Adams | Director |
Donald Junior Lundy | Director |
Roy Edward Adams | Director |
JESS DIXON | Director |
DONALD LUNDY | Director |
SCOTT GREENE | Director |
MICHAEL BRECK | Director |
Name | Role |
---|---|
SANDRA R LUNDY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-09-13 |
Annual Report | 2023-06-26 |
Reinstatement Certificate of Existence | 2022-11-29 |
Reinstatement | 2022-11-29 |
Reinstatement Approval Letter Revenue | 2022-11-29 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-28 |
Annual Report | 2020-05-06 |
Annual Report | 2019-06-24 |
Registered Agent name/address change | 2018-04-25 |
Sources: Kentucky Secretary of State