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 |
Name | Role |
---|---|
DAVID W. JEFFARES | Registered Agent |
Name | Role |
---|---|
SHIRLEY JEFFERIES | Signature |
SHIRLEY JEFFARES | Signature |
DAVID W JEFFARES | Signature |
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 |
Name | Role |
---|---|
David W Jeffares | President |
Name | Role |
---|---|
Shirley Jeffares | Treasurer |
Name | Role |
---|---|
Shirley Jeffares | Vice President |
Name | Role |
---|---|
LUANNE FIELDEN | Secretary |
Name | Role |
---|---|
DAVID W. JEFFARES | Incorporator |
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