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 |
Name | Role |
---|---|
WILLIAM T SHUMAKE | Treasurer |
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 |
Name | Role |
---|---|
WAYNE A STEELE SR | Signature |
Name | Role |
---|---|
JAMES ANDERSON | Incorporator |
WILLIAM BAKER | Incorporator |
ROBERT CRITTENDEN | Incorporator |
MATTIE HOLLAND | Incorporator |
CARL JONES | Incorporator |
Name | Role |
---|---|
WAYNE A. STEELE, SR. | Registered Agent |
Name | Role |
---|---|
WAYNE A STEELE, SR | President |
Name | Role |
---|---|
KATHERINE JOYNER | Secretary |
Name | Role |
---|---|
ROOSEVELT LIGHTSY, JR | Vice President |
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