Search icon

CLAY COUNTY MINISTERIAL ASSOCIATION, INC.

Company Details

Name: CLAY COUNTY MINISTERIAL ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 May 1972 (53 years ago)
Organization Date: 11 May 1972 (53 years ago)
Last Annual Report: 30 Mar 2009 (16 years ago)
Organization Number: 0009816
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 2993 BEECH CREEK RD, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Secretary

Name Role
DAVID WARDEN Secretary

Signature

Name Role
DAVID C WARDEN Signature
David C Warden Signature

President

Name Role
MARK LAWS President

Treasurer

Name Role
RICK GIBSON Treasurer

Director

Name Role
ROY ALLEN Director
DONALD PAT CHAMERLAIN Director
MAURICE R. BARNES Director
RAYMOND FLYNN Director
GLENN GARVIN Director
JOHN HARMS Director
Dwayne Yost Director
FRED CALKINS Director

Incorporator

Name Role
MAURICE R. BARNES Incorporator
JOHN HARMS Incorporator
BILL HOLEMAN Incorporator
MERRITT D. PENNER Incorporator

Registered Agent

Name Role
REV. DAVID C. WARDEN Registered Agent

Vice President

Name Role
Dick Smith Vice President

Filings

Name File Date
Administrative Dissolution Return 2010-11-18
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report 2009-03-30
Annual Report 2008-03-06
Annual Report 2007-01-31
Annual Report 2006-02-08
Annual Report 2005-02-23
Annual Report 2003-06-25
Annual Report 2002-06-14

Sources: Kentucky Secretary of State