Search icon

COMMISSION MINISTRIES, INC.

Company Details

Name: COMMISSION MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jun 1979 (46 years ago)
Organization Date: 21 Jun 1979 (46 years ago)
Last Annual Report: 20 Mar 2025 (a month ago)
Organization Number: 0118801
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 4615 SOUTHERN PARKWAY, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Director

Name Role
Eric Sleith Director
William bostel Director
Bob STEWART Director
ROBERT W. STEWART Director
ROBERT EUGENE DYSON Director
CLYDE L. BRELAND, JR. Director
Richard Blandford Director

President

Name Role
Robert W. Stewart President

Signature

Name Role
LINDA L STEWART Signature

Incorporator

Name Role
ROBERT W. STEWART Incorporator
CLYDE L. BRELAND, JR. Incorporator
ROBERT EUGENE DYSON Incorporator

Registered Agent

Name Role
ROBERT W. STEWART Registered Agent

Secretary

Name Role
Shawna Fugatte Secretary

Treasurer

Name Role
Linda Stewart Treasurer

Vice President

Name Role
Len Morgan Vice President

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-05-14
Annual Report 2023-05-16
Annual Report 2022-04-14
Annual Report 2021-05-27
Annual Report 2020-03-05
Annual Report 2019-05-20
Annual Report 2018-09-10
Annual Report 2017-04-04
Annual Report 2016-03-16

Sources: Kentucky Secretary of State