Search icon

THE ROCK OF AGES MINISTRIES, INC.

Company Details

Name: THE ROCK OF AGES MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Apr 1984 (41 years ago)
Organization Date: 16 Apr 1984 (41 years ago)
Last Annual Report: 22 Jan 2024 (a year ago)
Organization Number: 0188736
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1801 GREENUP STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAMELA JOE CROWE Registered Agent

President

Name Role
Pamela Crowe President

Secretary

Name Role
Robin Siefert Secretary

Director

Name Role
Pamela Crowe Director
Peggy Steimetz Director
Mary Crager Director
JERRY MCCULLOUGH Director
DORIS MCCULLOUGH Director
NANCY FARMER Director

Incorporator

Name Role
DORIS MCCULLOUGH Incorporator
JERRY MCCULLOUGH Incorporator
NANCY FARMER Incorporator

Former Company Names

Name Action
"MCCULLOUGH EVANGELISTIC ASSN." INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-01-22
Annual Report 2024-01-22
Registered Agent name/address change 2023-12-27
Principal Office Address Change 2023-12-27
Annual Report Amendment 2023-06-02
Annual Report Amendment 2023-06-02
Annual Report 2023-03-20
Annual Report 2022-12-05
Annual Report 2022-03-15
Annual Report 2021-06-22

Sources: Kentucky Secretary of State