Name: | MORNING STAR MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Dec 1983 (41 years ago) |
Organization Date: | 05 Dec 1983 (41 years ago) |
Last Annual Report: | 18 Aug 2023 (2 years ago) |
Organization Number: | 0184244 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 1909 BLOOMINGTON RD., LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dessie B Seibert | President |
Name | Role |
---|---|
Dessie B Seibert | Director |
GEORGE R. SEIBERT | Director |
DESSIE SEIBERT | Director |
THOMAS J. BISSIG | Director |
DIANA BISSIG | Director |
DANIEL SEIBERT | Director |
AMY SEIBERT | Director |
Name | Role |
---|---|
REV. GEORGE R. SEIBERT, | Incorporator |
DESSIE B. SEIBERT | Incorporator |
DIANA C. BISSIG | Incorporator |
REV. THOMAS J. BISSIG | Incorporator |
Name | Role |
---|---|
AMY SEIBERT | Secretary |
Name | Role |
---|---|
TINA KASEY | Treasurer |
Name | Role |
---|---|
DANIEL SEIBERT | Vice President |
Name | Role |
---|---|
DESSIE B. SEIBERT | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-18 |
Annual Report | 2022-06-20 |
Annual Report | 2021-08-01 |
Annual Report | 2020-06-30 |
Annual Report | 2019-08-14 |
Annual Report | 2018-07-13 |
Annual Report | 2017-08-23 |
Annual Report | 2016-06-15 |
Registered Agent name/address change | 2016-06-15 |
Sources: Kentucky Secretary of State