Search icon

TERRY MCINTOSH MINISTRIES, INC.

Company Details

Name: TERRY MCINTOSH MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Sep 1993 (32 years ago)
Organization Date: 24 Sep 1993 (32 years ago)
Last Annual Report: 02 Jun 2024 (a year ago)
Organization Number: 0320640
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1935 HOLT ROAD, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Vice President

Name Role
Susan G McIntosh Vice President

Treasurer

Name Role
Terry L McIntosh Treasurer

Director

Name Role
TERRY MCINTOSH Director
Jennifer M Thomasson Director
Susan G McIntosh Director
Terry L McIntosh Director
MIKE SMITH Director
SUSAN MCINTOSH Director

Registered Agent

Name Role
JOBETH PRICE Registered Agent

Secretary

Name Role
Susan G McIntosh Secretary

President

Name Role
Terry L McIntosh President

Incorporator

Name Role
TERRY MCINTOSH Incorporator

Assumed Names

Name Status Expiration Date
JESUS CHRIST EMBASSY PALESTINE Active 2029-06-02
THE JESUS CHRIST EMBASSY PALESTINE Inactive 2019-09-12

Filings

Name File Date
Certificate of Assumed Name 2024-06-02
Annual Report 2024-06-02
Annual Report 2023-05-11
Annual Report 2022-04-25
Annual Report 2021-06-22
Principal Office Address Change 2020-09-24
Registered Agent name/address change 2020-09-24
Annual Report 2020-02-14
Annual Report 2019-04-19
Annual Report 2018-04-11

Sources: Kentucky Secretary of State