Search icon

RICK GILPIN MINISTRIES, INC.

Company Details

Name: RICK GILPIN MINISTRIES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 17 Mar 1994 (31 years ago)
Organization Date: 17 Mar 1994 (31 years ago)
Last Annual Report: 26 Jun 2012 (13 years ago)
Organization Number: 0328008
Principal Office: 7812 BETHANY RD, CHARLESTOWN, IN 47111
Place of Formation: KENTUCKY

Director

Name Role
Allen W. Chandler Director
CHERI REECE Director
J WESLEY REECE Director
Roxanne Star Chandler Director
RICK GILPIN Director
TAMMY GILPIN Director
MRS. JEAN L. VEAL Director

Registered Agent

Name Role
J WESLEY REECE Registered Agent

President

Name Role
Rick Gilpin President

Secretary

Name Role
Tammy Gilpin Secretary

Vice President

Name Role
Tammy Gilpin Vice President

Incorporator

Name Role
RICK GILPIN Incorporator

Filings

Name File Date
Dissolution 2013-01-07
Annual Report 2012-06-26
Annual Report 2011-02-08
Annual Report 2010-05-26
Annual Report 2009-04-26
Annual Report 2008-04-18
Annual Report 2007-05-15
Annual Report 2006-10-24
Annual Report 2005-06-10
Annual Report 2003-07-14

Date of last update: 22 Dec 2024

Sources: Kentucky Secretary of State