Search icon

MONARCH CHRISTIAN MINISTRIES, INC.

Company Details

Name: MONARCH CHRISTIAN MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Aug 1992 (33 years ago)
Organization Date: 13 Aug 1992 (33 years ago)
Last Annual Report: 29 Jun 2023 (2 years ago)
Organization Number: 0304033
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 901 SOUTH 40TH STREET, LOUISVILLE, KY 40211-2714
Place of Formation: KENTUCKY

Vice President

Name Role
Karen Elizabeth Crowdus Vice President

Treasurer

Name Role
Karen Elizabeth Crowdus Treasurer

Registered Agent

Name Role
WALTER J. CROWDUS, III Registered Agent

Secretary

Name Role
Kathryn DeLuca Secretary

Director

Name Role
Venetia Yvonne Drake Director
John Dee Nettles Director
DELORIS THURMOND Director
ROY COLEMAN Director
POSIE COLEMAN Director
ROCHELL HARRIS Director
Princess Crystal Love McEwing Director
JESSIE CROOK Director

President

Name Role
Walter James Crowdus President

Incorporator

Name Role
DELORIS THURMOND Incorporator

Assumed Names

Name Status Expiration Date
VOICE OF HOPE DELIVERANCE CENTER Inactive 2003-07-15
INTERDENOMINATIONAL FULL GOSPEL Inactive 2003-07-15
IFF Inactive 2003-07-15
WARRIORS CONQUERING WOMEN Inactive 2003-07-15

Filings

Name File Date
Dissolution 2024-06-30
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report Amendment 2020-10-19
Registered Agent name/address change 2020-10-18
Registered Agent name/address change 2020-09-24
Reinstatement Certificate of Existence 2020-09-16
Reinstatement 2020-09-16
Reinstatement Approval Letter Revenue 2020-09-16

Sources: Kentucky Secretary of State