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 |
Name | Role |
---|---|
Karen Elizabeth Crowdus | Vice President |
Name | Role |
---|---|
Karen Elizabeth Crowdus | Treasurer |
Name | Role |
---|---|
WALTER J. CROWDUS, III | Registered Agent |
Name | Role |
---|---|
Kathryn DeLuca | Secretary |
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 |
Name | Role |
---|---|
Walter James Crowdus | President |
Name | Role |
---|---|
DELORIS THURMOND | Incorporator |
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 |
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