Search icon

RICK GILPIN MINISTRIES, INC.

Company Details

Name: RICK GILPIN MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
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

President

Name Role
Rick Gilpin President

Secretary

Name Role
Tammy Gilpin Secretary

Vice President

Name Role
Tammy Gilpin Vice President

Director

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

Registered Agent

Name Role
J WESLEY REECE Registered Agent

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

Sources: Kentucky Secretary of State