Name: | NEW LIFE CHURCH MOC, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Mar 2016 (9 years ago) |
Organization Date: | 29 Mar 2016 (9 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0948493 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1701 W. JEFFERSON STREET, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VICTORIA CARNEY | President |
Name | Role |
---|---|
THEOTIS CARNEY | Secretary |
Name | Role |
---|---|
DEBORAH GARDNER | Officer |
Name | Role |
---|---|
VICTORIA CARNEY | Director |
VICTOR ALEXANDER | Director |
DEBORAH GARDNER | Director |
VINCENT ALEXANDER | Director |
VICTOR C ALEXANDER | Director |
VICTORIA A. CARNEY | Director |
THEOTIS CARNEY | Director |
Name | Role |
---|---|
DEBORAH GARDNER | Registered Agent |
Name | Role |
---|---|
VICTOR C ALEXANDER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-17 |
Annual Report | 2022-04-20 |
Reinstatement | 2021-05-04 |
Principal Office Address Change | 2021-05-04 |
Registered Agent name/address change | 2021-05-04 |
Reinstatement Certificate of Existence | 2021-05-04 |
Reinstatement Approval Letter Revenue | 2021-05-03 |
Administrative Dissolution | 2017-10-09 |
Sources: Kentucky Secretary of State