Search icon

FRANKFORT RESOURCE OFFICE FOR SOCIAL MINISTRIES, INC.

Company Details

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

President

Name Role
SCOTT TIPPETT President

Secretary

Name Role
CAROL BANKS Secretary

Treasurer

Name Role
JOHN AVENT Treasurer

Director

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

Incorporator

Name Role
TERRY W. ELKINS Incorporator

Registered Agent

Name Role
TOMMY HAYNES Registered Agent

Filings

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