Name: | SALT LICK FIRST CHURCH OF GOD INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Nov 2021 (4 years ago) |
Organization Date: | 18 Nov 2021 (4 years ago) |
Last Annual Report: | 19 Nov 2024 (6 months ago) |
Organization Number: | 1171898 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40371 |
City: | Salt Lick, Sudith |
Primary County: | Bath County |
Principal Office: | P.O. Box 371, Salt Lick, KY 40371 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RANDY CROUCH | Registered Agent |
Name | Role |
---|---|
DAVID CAUDILL | Director |
RANDY CROUCH | Director |
KEVIN HOWARD | Director |
RANDALL R. CROUCH | Director |
BOBBY HOWARD | Director |
DENNIS SWARTZ | Director |
REBA WELCH | Director |
Name | Role |
---|---|
RANDY CROUCH | Incorporator |
Name | Role |
---|---|
RANDALL R. CROUCH | President |
Name | Role |
---|---|
DAVID CAUDILL | Vice President |
Name | Role |
---|---|
CAROL CAUDILL | Secretary |
Name | Role |
---|---|
VIRGIE CROUCH | Treasurer |
Name | Action |
---|---|
SALT LICK FIRST CHURCH OF GOD INC. | Type Conversion |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-11-19 |
Reinstatement Approval Letter Revenue | 2024-11-19 |
Principal Office Address Change | 2024-11-19 |
Reinstatement | 2024-11-19 |
Administrative Dissolution | 2024-10-12 |
Sources: Kentucky Secretary of State