Name: | NEW TRIBES MISSION, INCORPORATED |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 18 Oct 1982 (42 years ago) |
Authority Date: | 18 Oct 1982 (42 years ago) |
Last Annual Report: | 30 May 2000 (25 years ago) |
Organization Number: | 0171217 |
Principal Office: | <font face="Book Antiqua">1000 E. FIRST ST., SANFORD, FL 327711487</font> |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
T. A. BENNETT | Director |
KENNETH J. JOHNSTON | Director |
DAVID S. CALDERWOOD | Director |
HAROLD W. JACKSON | Director |
LESLIE V. PEDERSON | Director |
Name | Role |
---|---|
Oli G Jacobsen | Vice President |
Name | Role |
---|---|
David S Calderwood | President |
Name | Role |
---|---|
Timothy W Meisel | Treasurer |
Name | Role |
---|---|
Chet Plimpton | Secretary |
Name | Role |
---|---|
KENNETH J. JOHNSTON | Incorporator |
MACON G. HARE | Incorporator |
DAVID S. CALDERWOOD | Incorporator |
HAROLD W. JACKSON | Incorporator |
T. A. BENNETT | Incorporator |
Name | File Date |
---|---|
Certificate of Withdrawal | 2001-05-15 |
Annual Report | 2000-06-28 |
Annual Report | 1999-07-07 |
Annual Report | 1998-04-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-06-20 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-29 |
Annual Report | 1993-03-26 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State