Name: | MARSHALL KELLAM MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 07 Jan 1993 (32 years ago) |
Last Annual Report: | 08 Sep 2020 (5 years ago) |
Organization Number: | 0309602 |
Principal Office: | 3536 CATALPA VIEW WAY, BELLBROOK, OH 45305 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLOTTE KELLAM | Director |
Autumn Taylor Taylor | Director |
Kirk Miller | Director |
Jason Kellam | Director |
MARSHALL KELLAM | Director |
JEFF ELLIS | Director |
KAREN HUGHES | Director |
AMILA WILLIAMS | Director |
Name | Role |
---|---|
Marshall Kellam | President |
Name | Role |
---|---|
Robyn Young Kellam | Secretary |
Name | Role |
---|---|
Lakisha Taylor | Vice President |
Name | Role |
---|---|
Robyn Young Kellam | Treasurer |
Name | Role |
---|---|
MARSHALL KELLAM | Registered Agent |
Name | Role |
---|---|
MARSHALL KELLAM | Incorporator |
CHARLOTTE KELLAM | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-14 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-13 |
Annual Report | 2020-09-08 |
Annual Report | 2019-06-24 |
Principal Office Address Change | 2018-07-24 |
Annual Report | 2018-06-11 |
Annual Report | 2017-06-07 |
Annual Report | 2016-04-20 |
Annual Report | 2015-04-16 |
Sources: Kentucky Secretary of State