Search icon

BOB NELSON MINISTRIES INCORPORATED

Company Details

Name: BOB NELSON MINISTRIES INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Aug 1993 (32 years ago)
Organization Date: 11 Aug 1993 (32 years ago)
Last Annual Report: 23 Jun 2009 (16 years ago)
Organization Number: 0318798
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 614 SEATTLE DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Vice President

Name Role
Randy Collins Vice President

Secretary

Name Role
Susan Nelson Secretary

President

Name Role
Ann Nelson President

Director

Name Role
Jeff Rogers Director
Tom Heilbron Director
Barclay Brown Director
Jim Brumfield Director
RANDY COLLINS Director
BOB NELSON Director
LARRY BOTTS Director
TOM HEILBRON Director
MIKE BOWLING Director

Registered Agent

Name Role
ANN NELSON, LLC Registered Agent

Incorporator

Name Role
WILLIAM F. RIGSBY Incorporator

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-23
Registered Agent name/address change 2008-07-22
Annual Report 2008-07-10
Annual Report 2007-07-02
Annual Report 2006-06-23
Annual Report 2005-07-15
Annual Report 2004-07-14
Annual Report 2003-08-28
Annual Report 2002-10-03

Sources: Kentucky Secretary of State