Search icon

THE NEWBURG MINISTERIAL ASSOCIATION, INC.

Company Details

Name: THE NEWBURG MINISTERIAL ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 14 Sep 1989 (36 years ago)
Organization Date: 14 Sep 1989 (36 years ago)
Last Annual Report: 10 Mar 2011 (14 years ago)
Organization Number: 0263139
ZIP code: 40233
City: Louisville
Primary County: Jefferson County
Principal Office: POST OFFICE BOX 39201, LOUISVILLE, KY 40233
Place of Formation: KENTUCKY

Treasurer

Name Role
WILLIAM T SHUMAKE Treasurer

Director

Name Role
WAYNE A STEELE, SR Director
WILLIAM BAKER Director
ROBERT CRITTENDEN Director
MATTIE HOLLAND Director
CARL JONES Director
JAMES ANDERSON Director
ROOSEVELT LIGHTSY JR Director
WILLIAM T SHUMAKE Director

Signature

Name Role
WAYNE A STEELE SR Signature

Incorporator

Name Role
JAMES ANDERSON Incorporator
WILLIAM BAKER Incorporator
ROBERT CRITTENDEN Incorporator
MATTIE HOLLAND Incorporator
CARL JONES Incorporator

Registered Agent

Name Role
WAYNE A. STEELE, SR. Registered Agent

President

Name Role
WAYNE A STEELE, SR President

Secretary

Name Role
KATHERINE JOYNER Secretary

Vice President

Name Role
ROOSEVELT LIGHTSY, JR Vice President

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-03-10
Annual Report 2010-05-13
Annual Report 2009-09-16
Annual Report 2008-07-23
Annual Report 2007-10-08
Reinstatement 2006-09-08
Statement of Change 2006-09-08
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01

Sources: Kentucky Secretary of State