Search icon

G. C. MITCHELL MINISTRIES, INC.

Company Details

Name: G. C. MITCHELL MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 May 1989 (36 years ago)
Organization Date: 25 May 1989 (36 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0258967
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 657 WILDERNESS RD., LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
GERRY C. MITCHELL Registered Agent

Vice President

Name Role
Kathy Mitchell Vice President

Treasurer

Name Role
Kathy Mitchell Treasurer

Secretary

Name Role
Kathy Mitchell Secretary

Director

Name Role
Gerry C Mitchell Director
Kathy Mitchell Director
GERRY C. MITCHELL, SR. Director
KATHY MITCHELL Director
GERRY C. MITCHELL Director

President

Name Role
Gerry C Mitchell President

Incorporator

Name Role
GERRY C. MITCHELL Incorporator

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-09-11
Annual Report 2000-08-25
Annual Report 1999-06-21
Annual Report 1998-04-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-22
Annual Report 1993-03-17

Sources: Kentucky Secretary of State