Name: | RHEMA MOUNTAIN MOVERS EVANGELISTIC MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Feb 1983 (42 years ago) |
Organization Date: | 02 Feb 1983 (42 years ago) |
Last Annual Report: | 24 Apr 2015 (10 years ago) |
Organization Number: | 0174519 |
ZIP code: | 40160 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | 1184 GLENWOOD DR., RADCLIFF, KY 40160 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Elaine M. Jackson | Director |
Brenda J. Skillman | Director |
Mary L. Graves | Director |
MARY LOUISE GRAVES | Director |
BRENDA SKILLMAN | Director |
LEROY GRAVES | Director |
ELAINE JACKSON | Director |
MALLORY M. SKILLMAN | Director |
Name | Role |
---|---|
Leroy Graves | Treasurer |
Name | Role |
---|---|
Elaine M Jackson | Secretary |
Name | Role |
---|---|
MARY LOUISE GRAVES | Incorporator |
Name | Role |
---|---|
MARY LOUISE GRAVES | Registered Agent |
Name | Role |
---|---|
Brenda J Skillman | Vice President |
Name | Role |
---|---|
Mary Louise Graves | President |
Name | Role |
---|---|
MARY L GRAVES | Signature |
Name | File Date |
---|---|
Dissolution | 2016-05-16 |
Annual Report | 2015-04-24 |
Annual Report | 2014-05-21 |
Annual Report | 2013-04-12 |
Annual Report | 2012-05-08 |
Annual Report | 2011-03-23 |
Annual Report | 2010-04-23 |
Annual Report | 2009-03-26 |
Annual Report | 2008-05-01 |
Annual Report | 2007-03-26 |
Sources: Kentucky Secretary of State