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 |
Name | Role |
---|---|
JOHN L. SELLINGER | Registered Agent |
Name | Role |
---|---|
LESTER BARRENTINE | Director |
WAYNE STOUFFER | Director |
JACK WRIGHT | Director |
Name | Role |
---|---|
LESTER BARRENTINE | Incorporator |
WAYNE STOUFFER | Incorporator |
JACK WRIGHT | Incorporator |
Name | Role |
---|---|
John L. Sellinger | President |
Name | Role |
---|---|
Walter Crowdus | Vice President |
Name | Role |
---|---|
Susan Netherton | Secretary |
Name | Role |
---|---|
Wm Kern | Treasurer |
Name | Status | Expiration Date |
---|---|---|
INTERNATIONAL MINISTERS FELLOWSHIP | Inactive | - |
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