Name: | SALT MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Sep 1978 (47 years ago) |
Organization Date: | 20 Sep 1978 (47 years ago) |
Last Annual Report: | 03 Aug 2007 (18 years ago) |
Organization Number: | 0112207 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 628 ATTINGHAM COURT, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MAX CODY | Registered Agent |
Name | Role |
---|---|
MAX CODY | Director |
MAX THOMAS CODY | Director |
STEPHEN GEOFFREY CODY | Director |
ROBERT A. GAYHEART | Director |
TOM CODY | Director |
PATTY CODY | Director |
Name | Role |
---|---|
MAX THOMAS CODY | President |
Name | Role |
---|---|
STEPHEN GEOFFREY CODY | Vice President |
Name | Role |
---|---|
ROBERT A GAYHEART | Secretary |
Name | Role |
---|---|
C. GRAHAM MARTIN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Reinstatement | 2007-08-03 |
Statement of Change | 2007-08-03 |
Principal Office Address Change | 2007-08-03 |
Revocation of Certificate of Authority | 1990-11-01 |
Sources: Kentucky Secretary of State