Name: | FRANKFORT RESOURCE OFFICE FOR SOCIAL MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Feb 1982 (43 years ago) |
Organization Date: | 08 Feb 1982 (43 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0164151 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P. O. BOX 302, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT TIPPETT | President |
Name | Role |
---|---|
CAROL BANKS | Secretary |
Name | Role |
---|---|
JOHN AVENT | Treasurer |
Name | Role |
---|---|
JACK BREWER | Director |
TOM CORUM | Director |
SHARON HADLEY | Director |
SHERRY SEBASTIAN | Director |
ANN SHEPHERD | Director |
RICHARD SMITH | Director |
GLENN SPAULDING | Director |
JANET STALLARD | Director |
REV. EARL BELL | Director |
JIM BARTON | Director |
Name | Role |
---|---|
TERRY W. ELKINS | Incorporator |
Name | Role |
---|---|
TOMMY HAYNES | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-06-21 |
Registered Agent name/address change | 2021-06-21 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-25 |
Annual Report | 2018-04-02 |
Sources: Kentucky Secretary of State