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 |
Name | Role |
---|---|
Randy Collins | Vice President |
Name | Role |
---|---|
Susan Nelson | Secretary |
Name | Role |
---|---|
Ann Nelson | President |
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 |
Name | Role |
---|---|
ANN NELSON, LLC | Registered Agent |
Name | Role |
---|---|
WILLIAM F. RIGSBY | Incorporator |
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