Search icon

ANNOINTED MINISTRIES, INC.

Company Details

Name: ANNOINTED MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Apr 1981 (44 years ago)
Organization Date: 22 Apr 1981 (44 years ago)
Last Annual Report: 05 Jul 2013 (12 years ago)
Organization Number: 0155681
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 727 COOPER DR., LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID W. JEFFARES Registered Agent

Signature

Name Role
SHIRLEY JEFFERIES Signature
SHIRLEY JEFFARES Signature
DAVID W JEFFARES Signature

Director

Name Role
ANESSA SCOTT Director
LUANNE FIELDEN Director
CHRISTINA J DUDEK Director
SHIRLEY C JEFFARES Director
DAVID W JEFFARES Director
NORMAN HUDSON ELLINGSEN, Director
REV. J. KENNETH GROEN Director
BARBARA DRAKE Director
REV. DAVID W. JEFFARES Director
SHIRLEY JEFFARES Director

President

Name Role
David W Jeffares President

Treasurer

Name Role
Shirley Jeffares Treasurer

Vice President

Name Role
Shirley Jeffares Vice President

Secretary

Name Role
LUANNE FIELDEN Secretary

Incorporator

Name Role
DAVID W. JEFFARES Incorporator

Filings

Name File Date
Dissolution 2014-06-11
Annual Report 2013-07-05
Annual Report 2012-02-21
Annual Report 2011-03-24
Annual Report 2010-04-01
Annual Report 2009-02-23
Annual Report 2008-03-06
Annual Report 2007-03-15
Annual Report 2006-03-08
Annual Report 2005-03-21

Sources: Kentucky Secretary of State