Search icon

SCHEK MINISTRIES, INC.

Company Details

Name: SCHEK MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Jul 1984 (41 years ago)
Organization Date: 12 Jul 1984 (41 years ago)
Last Annual Report: 24 Sep 1997 (28 years ago)
Organization Number: 0191572
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: ATTN: JERRY HORN, 659 GRAVISS CT, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERRY L. HORN Registered Agent

Director

Name Role
R. A. WILLIAMS Director
HAROLD HURST Director
JACK GOFORTH Director
SAMUEL CHECA KIBERA Director
DICK WALTER Director

Incorporator

Name Role
JERRY L. HORN Incorporator

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Reinstatement 1996-06-19
Statement of Change 1996-06-19
Administrative Dissolution 1992-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Statement of Change 1991-04-22
Annual Report 1990-07-01

Sources: Kentucky Secretary of State