Search icon

ICHTHUS MINISTRIES, INC.

Company Details

Name: ICHTHUS MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 May 1975 (50 years ago)
Organization Date: 02 May 1975 (50 years ago)
Last Annual Report: 10 Jun 2012 (13 years ago)
Organization Number: 0029840
ZIP code: 40390
City: Wilmore, Versailles
Primary County: Jessamine County
Principal Office: 207 W MAIN STREET, WILMORE, KY 40390
Place of Formation: KENTUCKY

Incorporator

Name Role
FRED PRICE Incorporator
WILLIAM SOMERVILLE Incorporator
JEFFREY CRAWFORD Incorporator
CARY RICHMAND Incorporator
CARY RICHMAN Incorporator
R. WADE PASCHAL, JR. Incorporator

CEO

Name Role
Mark Vermilion CEO

Registered Agent

Name Role
DOUGLAS A BAKER Registered Agent

Director

Name Role
Jeff Stryker Director
Daniel Groves Director
Carolyn Ridley Director
R. WADE PASCHAL, JR. Director
JEFFREY CRAWFORD Director
WILLIAM SOMERVILLE Director
FRED PRICE Director
CARY RICKMAN Director

Former Company Names

Name Action
ICHTHUS, INC. Old Name

Assumed Names

Name Status Expiration Date
JD CROWE BLUEGRASS FESTIVAL Inactive 2013-07-08
CHRISTIAN LEADERSHIP AND SPORT SKILLS ACADEMY Inactive 2012-03-21
CLASS A Inactive 2012-03-21
CLASS A SOCCER Inactive 2012-03-21
CLASS A BASKETBALL Inactive 2012-03-21
CLASS A BASEBALL Inactive 2012-03-21
CLASS A SWIMMING Inactive 2012-03-21
CLASS A TENNIS Inactive 2012-03-21
CLASS A FOOTBALL Inactive 2012-03-21
CLASS A SOFTBALL Inactive 2012-03-21

Filings

Name File Date
Administrative Dissolution 2013-09-28
Renewal of Assumed Name Return 2013-01-22
Annual Report 2012-06-10
Renewal of Assumed Name Return 2011-09-28
Renewal of Assumed Name Return 2011-09-28
Renewal of Assumed Name Return 2011-09-28
Renewal of Assumed Name Return 2011-09-28
Renewal of Assumed Name Return 2011-09-28
Renewal of Assumed Name Return 2011-09-28
Renewal of Assumed Name Return 2011-09-28

Sources: Kentucky Secretary of State