Search icon

CHURCH OF NOAH'S ARK, INC.

Company Details

Name: CHURCH OF NOAH'S ARK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jun 2019 (6 years ago)
Organization Date: 21 Jun 2019 (6 years ago)
Last Annual Report: 21 Jan 2025 (3 months ago)
Organization Number: 1062730
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42171
City: Smiths Grove
Primary County: Warren County
Principal Office: 8362 New Bowling Green Road, Smiths Grove, KY 42171
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FEQKMUTEV513 2023-02-20 1421 IVAN DOWNS BLVD, BOWLING GREEN, KY, 42104, 7627, USA 1421 IVAN DOWNS BLVD, BOWLING GREEN, KY, 42104, 7627, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2022-01-25
Initial Registration Date 2020-09-15
Entity Start Date 2019-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIE FLOOD
Role PASTOR
Address 1421 IVAN DOWNS BLVD, BOWLING GREEN, KY, 42104, USA
Government Business
Title PRIMARY POC
Name MARIE FLOOD
Role PASTOR
Address 1421 IVAN DOWNS BLVD, BOWLING GREEN, KY, 42104, USA
Past Performance Information not Available

Registered Agent

Name Role
MARIE FLOOD Registered Agent

Director

Name Role
Suetta Patterson Director
Marie Agnes Flood Director
L'Tonya Marie Johnson Director
MARIE FLOOD Director
SUETTA PATTERSON Director
GARY EUBANKS Director

President

Name Role
Marie Agnes Flood President

Incorporator

Name Role
MARIE FLOOD Incorporator
SUETTA PATTERSON Incorporator
GARY EUBANKS Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2025-01-21
Reinstatement Certificate of Existence 2025-01-21
Reinstatement 2025-01-21
Registered Agent name/address change 2025-01-21
Principal Office Address Change 2025-01-21
Administrative Dissolution 2022-10-04
Annual Report 2021-08-24
Annual Report 2020-09-29
Articles of Incorporation 2019-06-21

Sources: Kentucky Secretary of State