Search icon

ANDREW MINISTRIES, INC.

Company Details

Name: ANDREW MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Aug 1990 (35 years ago)
Organization Date: 01 Aug 1990 (35 years ago)
Last Annual Report: 16 Mar 2024 (a year ago)
Organization Number: 0275760
Industry: Administration of Human Resource Programs
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 207 SETTI PLACE ROAD, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Director

Name Role
DONALD R. ADKINS Director
Vicky Lynn Fletcher Director
Andrew Fletcher Director
ANDREW FLETCHER Director
VICKY FLETCHER Director
Mary Cathryn Fletcher Director

Registered Agent

Name Role
ANDREW FLETCHER Registered Agent

President

Name Role
Andrew Fletcher President

Secretary

Name Role
MARY CATHRYN FLETCHER Secretary

Treasurer

Name Role
ANDREW JOSIAH FLETCHER Treasurer

Vice President

Name Role
Vicky Lynn Fletcher Vice President

Incorporator

Name Role
DWIGHT O. BAILEY Incorporator

Former Company Names

Name Action
FAITH CHRISTIAN ASSEMBLY OF PRESTONSBURG, INC. Old Name

Assumed Names

Name Status Expiration Date
PUBLISHHIMCO Active 2027-06-03
PUBLISH HIM COMPANY Inactive 2008-08-06

Filings

Name File Date
Annual Report 2024-03-16
Annual Report 2023-03-16
Annual Report 2022-06-03
Certificate of Assumed Name 2022-06-03
Annual Report 2021-04-11
Annual Report 2020-07-29
Annual Report 2019-06-14
Annual Report 2018-06-06
Annual Report 2017-06-26
Annual Report 2016-03-14

Sources: Kentucky Secretary of State