Name: | FALLEN PASTOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Feb 2017 (8 years ago) |
Organization Date: | 22 Feb 2017 (8 years ago) |
Last Annual Report: | 31 May 2019 (6 years ago) |
Organization Number: | 0977242 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 1140 SANDERSON DRIVE, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ryan Groves | Vice President |
Name | Role |
---|---|
Raymond Carroll | Director |
Mary Ann Abner | Director |
Ryan Groves | Director |
Abigail Carroll | Director |
KALA WATKINS | Director |
RAYMOND CARROLL | Director |
ALLISON CARROLL | Director |
BRANDON WATKINS | Director |
Name | Role |
---|---|
RAYMOND CARROLL | Registered Agent |
Name | Role |
---|---|
RAYMOND CARROLL | Incorporator |
Name | Role |
---|---|
Raymond Carroll | President |
Name | Role |
---|---|
Mary Ann Abner | Secretary |
Name | Role |
---|---|
Abigail Carroll | Treasurer |
Name | File Date |
---|---|
Dissolution | 2019-10-25 |
Annual Report | 2019-05-31 |
Principal Office Address Change | 2018-12-30 |
Registered Agent name/address change | 2018-12-30 |
Annual Report Amendment | 2018-05-04 |
Annual Report | 2018-04-12 |
Registered Agent name/address change | 2018-03-21 |
Principal Office Address Change | 2018-03-21 |
Annual Report | 2017-10-16 |
Principal Office Address Change | 2017-10-02 |
Sources: Kentucky Secretary of State