Name: | THE KNOTT COUNTY MINISTERIAL ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Sep 1980 (45 years ago) |
Organization Date: | 17 Sep 1980 (45 years ago) |
Last Annual Report: | 04 Jun 2024 (10 months ago) |
Organization Number: | 0149867 |
ZIP code: | 41844 |
City: | Pippa Passes, Hollybush |
Primary County: | Knott County |
Principal Office: | 5146 HWY 899, PIPPA PASSES, KY 41844 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. H. KENNETH DICK | Director |
REV. RICHARD S. BOWERS | Director |
REV. CARL LUNDGREN | Director |
MIKE CAUDILL | Director |
RICK FRANKLIN | Director |
REGGIE HALL | Director |
Name | Role |
---|---|
REV. RICHARD S. BOWERS | Incorporator |
REV. CARL LUNDGREN | Incorporator |
REV. H. KENNETH DICK | Incorporator |
Name | Role |
---|---|
BYRON JACOBS | Registered Agent |
Name | Role |
---|---|
REGGIE HALL | President |
Name | Role |
---|---|
CURTIS CAUDILL | Secretary |
Name | Role |
---|---|
BYRON JACOBS | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-05-06 |
Annual Report | 2022-05-27 |
Annual Report | 2021-05-21 |
Principal Office Address Change | 2020-05-07 |
Registered Agent name/address change | 2020-05-07 |
Annual Report | 2020-05-07 |
Annual Report | 2019-05-08 |
Annual Report | 2018-05-02 |
Annual Report | 2017-05-20 |
Sources: Kentucky Secretary of State