Search icon

SOUTH EAST ASSOCIATED MINISTRIES, INC.

Company Details

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

Chairman

Name Role
Donna Damato Chairman

Director

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

Incorporator

Name Role
WM. EDELEN Incorporator
JOSEPH P. POHL Incorporator
ELIZABETH L. RUCK Incorporator
BETTY J. MATTHEWS Incorporator

Secretary

Name Role
Donna Damato Secretary

Treasurer

Name Role
Laura Molitor Treasurer

Registered Agent

Name Role
RAY HATFIELD Registered Agent

Licenses

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

Former Company Names

Name Action
HIKES POINT COMMUNITY MINISTRIES, INC. Old Name

Filings

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