Search icon

JIM COOK MINISTRIES, INC.

Company Details

Name: JIM COOK MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 03 Nov 1986 (38 years ago)
Organization Date: 03 Nov 1986 (38 years ago)
Last Annual Report: 29 Jun 2023 (2 years ago)
Organization Number: 0221370
ZIP code: 40734
City: Gray
Primary County: Knox County
Principal Office: 1044 FARRIS HILL RD, PO BOX 255, GRAY, KY 40734
Place of Formation: KENTUCKY

Secretary

Name Role
Bobbie Cook Secretary

Director

Name Role
Jim Cook Director
Bobbie Cook Director
James W Cook jr Director
REV. JIM COOK Director
JIM COOK, JR. Director
BOBBIE COOK Director

Vice President

Name Role
James W Cook jr Vice President

Incorporator

Name Role
REV. JIM COOK Incorporator

Registered Agent

Name Role
REV. JIM COOK Registered Agent

President

Name Role
Jim Cook President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-29
Annual Report 2023-06-29
Annual Report 2022-06-21
Annual Report 2021-06-28
Annual Report 2020-06-26
Annual Report 2019-06-25
Annual Report 2018-06-15
Annual Report 2017-06-16
Annual Report 2016-07-01

Sources: Kentucky Secretary of State