Search icon

THE CAMPUS MINISTRY, INC.

Company Details

Name: THE CAMPUS MINISTRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Aug 1985 (40 years ago)
Organization Date: 12 Aug 1985 (40 years ago)
Last Annual Report: 29 Jan 2024 (a year ago)
Organization Number: 0204895
Industry: Personal Services
Number of Employees: Small (0-19)
Principal Office: PO BOX 3845, TERRE HAUTE, IN 47803
Place of Formation: KENTUCKY

President

Name Role
Cynthia D Smock President

Treasurer

Name Role
Evangeline L McKay Treasurer

Director

Name Role
GEORGE (JED) SMOCK Director
MRS. GEORGE SMOCK Director
DAVID COKE Director
Ruben CHAVEZ Director
WILLIAM HENDERSON Director
Dean Harvey Director
JOHM T. HENDERSHOT Director

Incorporator

Name Role
JERRY L. HORN Incorporator

Registered Agent

Name Role
WILLIAM HENDERSON, JR. Registered Agent

Secretary

Name Role
Dave Coke Secretary

Vice President

Name Role
Billy Henderson Vice President

Filings

Name File Date
Reinstatement Certificate of Existence 2024-01-29
Reinstatement 2024-01-29
Reinstatement Approval Letter Revenue 2024-01-29
Administrative Dissolution 2023-10-04
Annual Report 2022-07-15
Annual Report 2021-02-11
Annual Report 2020-04-03
Annual Report 2019-06-25
Annual Report 2018-04-18
Annual Report 2017-04-25

Sources: Kentucky Secretary of State