Search icon

MT. STERLING - LIFE IMPACT CHURCH INC

Company Details

Name: MT. STERLING - LIFE IMPACT CHURCH INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Mar 2018 (7 years ago)
Organization Date: 13 Mar 2018 (7 years ago)
Last Annual Report: 01 Nov 2018 (6 years ago)
Organization Number: 1014358
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: PO BOX 409, MT. STERLING, KY 40353
Place of Formation: KENTUCKY

President

Name Role
Anthony Castle President

Director

Name Role
Anthony Castle Director
Kelly Castle Director
Larry Larson Director
ANTHONY CASTLE Director
ROB COMBS Director
JACKIE CLEMONS Director
WILLIAM COTTON Director
RICHARD ROBBINS Director

Incorporator

Name Role
ANTHONY CASTLE Incorporator
KELLY CASTLE Incorporator

Registered Agent

Name Role
ANTHONY CASTLE Registered Agent

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-11-01
Articles of Incorporation 2018-03-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0850313 Association Unconditional Exemption PO BOX 409, MT STERLING, KY, 40353-0409 1972-10
In Care of Name % SHAWNA L CLEMONS
Group Exemption Number 2358
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name 6560

Sources: Kentucky Secretary of State