Name: | ASHLAND AREA PRESBYTERIAN MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Feb 1988 (37 years ago) |
Organization Date: | 02 Feb 1988 (37 years ago) |
Last Annual Report: | 13 Sep 2019 (6 years ago) |
Organization Number: | 0239564 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 1600 WINCHESTER AVENUE, 1734 DYSARD HILL, ASHLAND, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANET HOLBROOK | Registered Agent |
Name | Role |
---|---|
Janet Holbrook | President |
Name | Role |
---|---|
Cathy Wilson | Secretary |
Name | Role |
---|---|
Greg Willis | Treasurer |
Name | Role |
---|---|
Janet Holbrook | Director |
Cathy Wilson | Director |
Greg Willis | Director |
ANN BORDERS | Director |
MARY AMSLER | Director |
MARTHA COX | Director |
HERMA JEAN WELLMAN | Director |
RICHARD BROWN | Director |
Name | Role |
---|---|
PAMELA H. POTTER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2019-09-23 |
Principal Office Address Change | 2019-09-13 |
Registered Agent name/address change | 2019-09-13 |
Annual Report | 2019-09-13 |
Annual Report | 2018-05-17 |
Principal Office Address Change | 2018-05-14 |
Annual Report | 2017-05-05 |
Registered Agent name/address change | 2016-04-01 |
Annual Report | 2016-04-01 |
Annual Report | 2015-06-22 |
Sources: Kentucky Secretary of State