Name: | CHRISTIAN PRISON MINISTRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Mar 1976 (49 years ago) |
Organization Date: | 26 Mar 1976 (49 years ago) |
Last Annual Report: | 11 Jul 2016 (9 years ago) |
Organization Number: | 0066779 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 215 NORTH 8TH STREET, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Denver Hobbs | President |
Name | Role |
---|---|
Sara Hobbs | Treasurer |
Name | Role |
---|---|
SHARON WORTHY | Director |
DEBORAH WALLACE ANDERSOON | Director |
CATHY AMMONS SHEPHERD | Director |
WANDA S. ROGERS | Director |
ESTELLE J. COGGESHALL | Director |
JOE ROMINE | Director |
MATTIE ROMINE | Director |
MARY CAUBLE | Director |
Name | Role |
---|---|
Patsy Brewers | Secretary |
Name | Role |
---|---|
Wanda Grubbs | Vice President |
Name | Role |
---|---|
WANDA S. ROGERS | Incorporator |
Name | Role |
---|---|
SARA HOBBS | Registered Agent |
Name | Role |
---|---|
SARA HOBBS | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-07-11 |
Annual Report | 2015-06-10 |
Annual Report | 2014-07-17 |
Annual Report | 2013-07-01 |
Annual Report | 2012-03-01 |
Annual Report | 2011-09-09 |
Annual Report | 2010-06-22 |
Annual Report | 2009-02-24 |
Annual Report | 2008-04-08 |
Sources: Kentucky Secretary of State