Name: | PROMISE LAND MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Aug 1992 (33 years ago) |
Organization Date: | 20 Aug 1992 (33 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0304289 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 123 WILKINS ROAD, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nathan English | Director |
Robyn Frost | Director |
CYNTHIA A. WILEY | Director |
OTHER MATHIS | Director |
ROBERT E. WILEY | Director |
Susan Vaughn | Director |
Name | Role |
---|---|
Byron Vaughn | Registered Agent |
Name | Role |
---|---|
ROBERT E. WILEY | Incorporator |
CYNTHIA A. WILEY | Incorporator |
OTHER MATHIS | Incorporator |
Name | Role |
---|---|
Byron Vaughn | President |
Name | Role |
---|---|
Lacinda English | Secretary |
Name | Role |
---|---|
Vickie Newcomb | Treasurer |
Name | Role |
---|---|
Kyle English | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2024-07-25 |
Annual Report | 2024-07-25 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-17 |
Annual Report | 2021-03-08 |
Annual Report | 2020-03-24 |
Annual Report | 2019-06-19 |
Principal Office Address Change | 2019-06-19 |
Annual Report | 2018-06-21 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8990020 | Department of Agriculture | 10.054 - EMERGENCY CONSERVATION PROGRAM | 2009-12-15 | 2009-12-15 | EMGCY CONSERV PRGM: TO ENABLE FARMERS TO APPLY EMGCY CONSERV MEASURES TO CTRL DAMAGE OF NATRL DISASTERS-CONSRV WATER ENHANCING DUE TO SEVERE DROUGHT | |||||||||||||||||||
|
Sources: Kentucky Secretary of State