Search icon

MINISTERS FELLOWSHIP, INC.

Company Details

Name: MINISTERS FELLOWSHIP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 Apr 1987 (38 years ago)
Organization Date: 06 Apr 1987 (38 years ago)
Last Annual Report: 29 Jun 1999 (26 years ago)
Organization Number: 0227723
ZIP code: 40259
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 1897 WATERFORD RD., P O BOX 19703, LOUISVILLE, KY 40259-7103
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN L. SELLINGER Registered Agent

Director

Name Role
LESTER BARRENTINE Director
WAYNE STOUFFER Director
JACK WRIGHT Director

Incorporator

Name Role
LESTER BARRENTINE Incorporator
WAYNE STOUFFER Incorporator
JACK WRIGHT Incorporator

President

Name Role
John L. Sellinger President

Vice President

Name Role
Walter Crowdus Vice President

Secretary

Name Role
Susan Netherton Secretary

Treasurer

Name Role
Wm Kern Treasurer

Assumed Names

Name Status Expiration Date
INTERNATIONAL MINISTERS FELLOWSHIP Inactive -

Filings

Name File Date
Administrative Dissolution Return 2000-11-01
Administrative Dissolution 2000-11-01
Sixty Day Notice Return 2000-07-01
Annual Report 1999-08-02
Statement of Change 1999-06-22
Annual Report 1998-06-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Certificate of Assumed Name 1995-11-14
Annual Report 1995-07-01

Sources: Kentucky Secretary of State