Name: | SOJOURN CITY CHURCH, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Dec 2014 (10 years ago) |
Organization Date: | 12 Dec 2014 (10 years ago) |
Last Annual Report: | 02 Apr 2022 (3 years ago) |
Organization Number: | 0904728 |
ZIP code: | 40591 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 911042, LEXINGTON, KY 40591 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joseph Girdler | President |
Name | Role |
---|---|
Stan Holder | Secretary |
Name | Role |
---|---|
Stan Holder | Treasurer |
Name | Role |
---|---|
Terry Crigger | Vice President |
Name | Role |
---|---|
Joseph Girdler | Director |
Terry Crigger | Director |
Stan Holder | Director |
DEWELL E. PERRY | Director |
JOHNNY WILSON | Director |
WILLIAM A. MULLINS | Director |
Name | Role |
---|---|
DEWELL E. PERRY | Incorporator |
JOHNNY WILSON | Incorporator |
WILLIAM A. MULLINS | Incorporator |
Name | Role |
---|---|
STEVEN REHMEL | Registered Agent |
Name | Action |
---|---|
NEW LIFE WORSHIP CENTER OF MIDWAY, KENTUCKY, INC. | Merger |
NEW LIFE ASSEMBLY OF GOD MIDWAY, KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-04-02 |
Registered Agent name/address change | 2022-04-02 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-27 |
Registered Agent name/address change | 2019-04-27 |
Registered Agent name/address change | 2018-04-26 |
Annual Report | 2018-04-26 |
Annual Report | 2017-05-01 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
46-5647285 | Association | Unconditional Exemption | PO BOX 911042, LEXINGTON, KY, 40591-1042 | 1964-08 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State