Name: | PRISON FELLOWSHIP MINISTRIES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jun 1982 (43 years ago) |
Authority Date: | 16 Jun 1982 (43 years ago) |
Last Annual Report: | 18 Jun 2024 (9 months ago) |
Organization Number: | 0167790 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
Principal Office: | 44180 RIVERSIDE PARKWAY, LANSDOWNE, VA 20176 |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Monique A. Miles | Secretary |
Name | Role |
---|---|
Christian B. Colson | Treasurer |
Name | Role |
---|---|
Heather Rice-Minus | President |
Name | Role |
---|---|
Carl F Dill, Jr. | Director |
Dorcas A Haque | Director |
Paul S Cauwels | Director |
Thomas E Mader | Director |
Monique A Miles | Director |
Christian B Colson | Director |
Douglas J Peterson | Director |
Howard C Park | Director |
Jennifer Alt | Director |
Joseph F Skowron III | Director |
Name | Role |
---|---|
JEROLD SCOUTT, JR. | Incorporator |
JOHN M. DONALDSON | Incorporator |
GEORGE R. GRANGE, II | Incorporator |
Name | Action |
---|---|
PRISON FELLOWSHIP, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-21 |
Annual Report | 2021-06-08 |
Annual Report | 2020-05-13 |
Annual Report | 2019-05-20 |
Annual Report | 2018-05-21 |
Annual Report | 2017-05-22 |
Annual Report | 2016-05-25 |
Registered Agent name/address change | 2016-05-03 |
Sources: Kentucky Secretary of State