Name: | LOUIS ARNOLD MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Apr 1969 (56 years ago) |
Organization Date: | 07 Apr 1969 (56 years ago) |
Last Annual Report: | 13 May 2015 (10 years ago) |
Organization Number: | 0002080 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 2440 BETHEL ROAD, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LOUIS W ARNOLD | President |
Name | Role |
---|---|
LOUIS W. ARNOLD | Director |
JESSIE ARNOLD | Director |
ETHEL LYNCH | Director |
DR. H. E. HAY | Director |
R. L. GARRISON | Director |
ERNESTINE WHITIS | Director |
Ethel Lynch | Director |
Name | Role |
---|---|
LOUIS W. ARNOLD | Incorporator |
JESSIE ARNOLD | Incorporator |
ETHEL LYNCH | Incorporator |
DR. H. E. HAY | Incorporator |
R. L. GARRISON | Incorporator |
Name | Role |
---|---|
LOUIS W. ARNOLD | Registered Agent |
Name | Role |
---|---|
ETHEL LYNCH | Secretary |
Name | Role |
---|---|
Ethel Lynch | Treasurer |
Name | Role |
---|---|
JAMES WHITIS | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-05-13 |
Annual Report | 2014-06-03 |
Annual Report | 2013-08-26 |
Annual Report | 2012-05-01 |
Sources: Kentucky Secretary of State