Search icon

POWER PACK MINISTRIES, INC.

Company Details

Name: POWER PACK MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 May 1994 (31 years ago)
Organization Date: 25 May 1994 (31 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0331029
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: 273 WOLF CREEK RIVER RD., WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY

Registered Agent

Name Role
GENEVA LOWE Registered Agent

President

Name Role
GENEVA LOWE President

Secretary

Name Role
Melinda Chandler Secretary

Treasurer

Name Role
Geneva Lowe Treasurer

Director

Name Role
GENEVA LOWE Director
Melinda Chandler Director
Mike Angel Director
BILLY JOE LOWE Director
WALLIN R. BROCK Director
MELVIN EVANS Director

Incorporator

Name Role
BILLY JOE LOWE Incorporator

Filings

Name File Date
Annual Report Amendment 2024-05-17
Annual Report 2024-03-01
Annual Report Amendment 2023-11-01
Annual Report 2023-04-03
Annual Report 2022-03-04
Annual Report 2021-02-14
Annual Report Amendment 2020-08-06
Annual Report 2020-03-01
Registered Agent name/address change 2019-09-24
Annual Report 2019-09-24

Sources: Kentucky Secretary of State