Search icon

PROCLAIM MINISTRIES, INC.

Company Details

Name: PROCLAIM MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Oct 1991 (34 years ago)
Organization Date: 23 Oct 1991 (34 years ago)
Last Annual Report: 20 Aug 2010 (15 years ago)
Organization Number: 0292230
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 8001 RED BUD HILL, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Vice President

Name Role
BETH WILSON Vice President

Director

Name Role
BETH WILSON Director
DANIEL BOONE Director
GEORGE WILSON Director
REV. NORMAN COX Director
JASON WILSON Director

Incorporator

Name Role
JASON WILSON Incorporator

Secretary

Name Role
BETH WILSON Secretary

President

Name Role
JASON WILSON President

Registered Agent

Name Role
JASON WILSON Registered Agent

Treasurer

Name Role
JASON WILSON Treasurer

Assumed Names

Name Status Expiration Date
NEW DIRECTION CHRISTIAN MINISTRIES Inactive 2014-06-10

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Annual Report Return 2011-04-13
Annual Report 2010-08-20
Reinstatement 2009-06-10
Principal Office Address Change 2009-06-10
Registered Agent name/address change 2009-06-10
Certificate of Assumed Name 2009-06-10
Administrative Dissolution 1997-11-03
Reinstatement 1996-09-18

Sources: Kentucky Secretary of State