Entity Name: | CHURCH OF JESUS KNOWS BEST, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 02 Nov 1987 |
Business ALEI: | 0208372 |
Annual report due: | 02 Nov 2025 |
Business address: | 700 BLUE HILLS AVENUE, HARTFORD, CT, 06112, UNITED STATES |
Mailing address: | 24 BROOKDALE AVENUE, BLOOMFIELD, CT, UNITED STATES, 06002 |
ZIP code: | 06112 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
NAICS
813110 Religious OrganizationsThis industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
DELORES SHEPARD | Agent | 24 BROOKDALE AVE, BLOOMFIELD, CT, 06002, United States | 24 BROOKDALE AVE, BLOOMFIELD, CT, 06002, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CYNTHIA T. HENDERSON | Officer | 700 BLUE HILLS AVE., HARTFORD, CT, 06112, United States | 275 WEST HILL ROAD, NEWINGTON, CT, 06111, United States |
DELORES SHEPARD | Officer | 24 BROOKDALE AVE., BLOOMFIELD, CT, 06002, United States | 24 BROOKDALE AVE, BLOOMFIELD, CT, 06002, United States |
RUFUS SHEPARD JR. | Officer | 24 BROOKDALE AVE, BLOOMFIELD, CT, 06002, United States | 24 BROOKDALE AVE, BLOOMFIELD, CT, 06002, United States |
CASSANDRA SHEPARD | Officer | 24 BROOKDALE AVENUE, BLOOMFIELD, CT, 06002, United States | 24 Brookdale Ave, Bloomfield, CT, 06002-3304, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012192697 | 2024-12-03 | - | Annual Report | Annual Report | - |
BF-0012464297 | 2023-11-21 | - | Annual Report | Annual Report | - |
BF-0010372322 | 2022-11-17 | - | Annual Report | Annual Report | 2022 |
BF-0009819903 | 2021-11-05 | - | Annual Report | Annual Report | - |
0007011269 | 2020-10-28 | - | Annual Report | Annual Report | 2020 |
0006661391 | 2019-10-10 | - | Annual Report | Annual Report | 2019 |
0006299702 | 2018-12-20 | - | Annual Report | Annual Report | 2018 |
0006067942 | 2018-01-11 | 2018-01-11 | Interim Notice | Interim Notice | - |
0005947889 | 2017-10-05 | - | Annual Report | Annual Report | 2017 |
0005675348 | 2016-10-14 | - | Annual Report | Annual Report | 2016 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information