Name: | SOUTH EAST ASSOCIATED MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 1974 (50 years ago) |
Organization Date: | 25 Oct 1974 (50 years ago) |
Last Annual Report: | 15 Jul 2019 (6 years ago) |
Organization Number: | 0151210 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 6500 SIX MILE LANE, 6500 SIX MILE LN SUITE A, 6500 SIX MILE LANE, LOUISVILLE, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donna Damato | Chairman |
Name | Role |
---|---|
John Fletcher | Director |
Donna Damato | Director |
JOSEPH P. POHL | Director |
ELIZABETH L. RUCK | Director |
BETTY J. MATTHEWS | Director |
WM. EDELEN | Director |
John Weiner | Director |
Laura Molitor | Director |
Name | Role |
---|---|
WM. EDELEN | Incorporator |
JOSEPH P. POHL | Incorporator |
ELIZABETH L. RUCK | Incorporator |
BETTY J. MATTHEWS | Incorporator |
Name | Role |
---|---|
Donna Damato | Secretary |
Name | Role |
---|---|
Laura Molitor | Treasurer |
Name | Role |
---|---|
RAY HATFIELD | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001128 | Exempt Organization | Inactive | - | - | - | - | Louisville, JEFFERSON, KY |
Name | Action |
---|---|
HIKES POINT COMMUNITY MINISTRIES, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2020-06-30 |
Annual Report Amendment | 2019-10-29 |
Annual Report Amendment | 2019-07-23 |
Registered Agent name/address change | 2019-07-15 |
Annual Report Amendment | 2019-07-15 |
Annual Report | 2019-07-15 |
Principal Office Address Change | 2019-06-26 |
Annual Report | 2018-06-06 |
Amendment | 2017-09-20 |
Registered Agent name/address change | 2017-05-30 |
Sources: Kentucky Secretary of State