Name: | THE ASSIGNMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Aug 2015 (10 years ago) |
Organization Date: | 25 Aug 2015 (10 years ago) |
Last Annual Report: | 28 Jul 2021 (4 years ago) |
Organization Number: | 0930475 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 1205 NEBO ROAD, SUITE D, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ARTAE D WASHINGTON | Registered Agent |
Michael D McCool | Registered Agent |
Name | Role |
---|---|
ARTAE D WASHINGTON | President |
Name | Role |
---|---|
ALISA G WASHINGTON | Secretary |
Name | Role |
---|---|
ALISA G WASHINGTON | Treasurer |
Name | Role |
---|---|
ARTAE D WASHINGTON | Director |
ALISA G WASHINGTON | Director |
MATTHEW R WEYERBACHER | Director |
Michael D McCool | Director |
Heather R McCool | Director |
Michael Gibbs | Director |
Name | Role |
---|---|
Michael D McCool | Incorporator |
Name | Action |
---|---|
Bible Way Church Incorporated | Old Name |
Name | File Date |
---|---|
Dissolution | 2022-03-10 |
Principal Office Address Change | 2021-07-28 |
Annual Report | 2021-07-28 |
Amendment | 2020-07-07 |
Annual Report | 2020-06-22 |
Registered Agent name/address change | 2020-06-20 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-15 |
Annual Report | 2017-04-05 |
Annual Report | 2016-04-05 |
Sources: Kentucky Secretary of State