Search icon

TRI-STATE APOSTOLIC MINISTERIAL ASSOCIATION, INC.

Company Details

Name: TRI-STATE APOSTOLIC MINISTERIAL ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 May 1986 (39 years ago)
Organization Date: 28 May 1986 (39 years ago)
Last Annual Report: 01 Aug 2016 (9 years ago)
Organization Number: 0215608
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: P. O. BOX 611, 425 KRESGE DR, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Director

Name Role
REV. WILLARD CLEMENT Director
REV. ANTHONY BROADLEY Director
REV JAMES A. MASON Director
REV. CHARLES E. GORDON Director
REV. JOE DAVID SIZEMORE, Director
Kerry Davis Director
PHIL WAGONER Director
JASON LAWSON Director

Incorporator

Name Role
REV. WILLARD CLEMENT Incorporator
REV. JAMES A. MASON Incorporator
REV. CHARLES E. GORDON Incorporator
REV. JOE DAVID SIZEMORE, Incorporator
REV. ANTHONY BROADLEY Incorporator

Registered Agent

Name Role
REV. PHILLIP WAGONER Registered Agent

President

Name Role
KERRY DAVIS President

Secretary

Name Role
JASON LAWSON Secretary

Treasurer

Name Role
PHIL WAGONER Treasurer

Vice President

Name Role
JAMES MASON Vice President

Filings

Name File Date
Dissolution 2017-04-17
Annual Report 2016-08-01
Annual Report 2015-06-29
Registered Agent name/address change 2014-06-26
Annual Report 2014-06-25
Annual Report 2013-02-21
Annual Report 2012-02-17
Annual Report 2011-02-24
Annual Report 2010-04-16
Annual Report 2009-06-25

Sources: Kentucky Secretary of State