Search icon

PARADYCE MINISTRIES, INC.

Company Details

Name: PARADYCE MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 03 Mar 1980 (45 years ago)
Organization Date: 03 Mar 1980 (45 years ago)
Last Annual Report: 27 Jul 2012 (13 years ago)
Organization Number: 0144921
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 1036 S. 28TH. ST., LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Director

Name Role
Dorrissa Hobbs Director
Ronald Burrell Director
Hugh Hobbs Director
GLYNE THOMPSON Director
PARIS ANDERSON Director
JAMES W. ELIOT Director

Incorporator

Name Role
JAMES W. ELIOT Incorporator
GLYNE THOMPSON Incorporator
PARIS ANDERSON Incorporator

Secretary

Name Role
Ruth Anderson Secretary

Registered Agent

Name Role
PARIS R. ANDERSON Registered Agent

President

Name Role
Paris Anderson President

Treasurer

Name Role
Ruth Anderson Treasurer

Vice President

Name Role
Vanessa Anderson Vice President

Assumed Names

Name Status Expiration Date
JOB REPLACEMENT CENTER Inactive -
C.O.T.A. Inactive -
EBONY ANGEL MEDIA Inactive 2016-02-10
GENERATIONS TOMORROW Inactive 2013-01-25
YOUTH GOLFERS OUTREACH PROGRAM Inactive 2011-05-24
NATIONAL ALUMNI ATHLETES ASSN. Inactive 2010-08-10
ALL PUT GOLF ASSN. Inactive 2010-08-10
JR. SPORTS FOUNDATION Unknown 2008-04-04
AMATEUR PUTTERS ASSOCIATION Inactive 2005-01-27
NATIONAL ALUMNI ATHLETES ASSOCIATION Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2013-10-29
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-08-14
Annual Report 2012-07-27
Sixty Day Notice Return 2012-07-25
Annual Report Return 2012-03-01
Annual Report Amendment 2011-04-20
Annual Report Amendment 2011-03-02
Reinstatement Certificate of Existence 2011-02-10
Certificate of Assumed Name 2011-02-10

Sources: Kentucky Secretary of State