Name: | NEW LIFE MINISTRIES OF HARRODSBURG, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Apr 1985 (40 years ago) |
Organization Date: | 22 Apr 1985 (40 years ago) |
Last Annual Report: | 27 Feb 2025 (2 months ago) |
Organization Number: | 0200742 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 205 MORRIS DR, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. RANDALL L. MYERS | Registered Agent |
Name | Role |
---|---|
RANDALL MYERS | President |
Name | Role |
---|---|
EDWARD NEAL | Director |
RANDALL MYERS | Director |
REV. ROBERT E. ISON | Director |
CHUCK HISLOPE | Director |
REV. GREG ISON | Director |
ANGELIA C MYERS | Director |
Name | Role |
---|---|
REV. GREG ISON | Incorporator |
CHUCK HISLOPE | Incorporator |
REV. ROBERT E. ISON | Incorporator |
Name | Action |
---|---|
UNITED PENTECOSTAL CHURCH OF HARRODSBURG, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-23 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-26 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-20 |
Annual Report | 2017-05-12 |
Annual Report | 2016-06-24 |
Sources: Kentucky Secretary of State