Name: | THE LIVELY STONES MINISTRIES INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jun 1994 (31 years ago) |
Organization Date: | 07 Jun 1994 (31 years ago) |
Last Annual Report: | 19 Apr 2010 (15 years ago) |
Organization Number: | 0331576 |
ZIP code: | 41722 |
City: | Bulan, Hardburly, Talcum, Tribbey |
Primary County: | Perry County |
Principal Office: | P.O. BOX 367, BULAN, KY 41722 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANKIE HURT | Registered Agent |
Name | Role |
---|---|
Oscar Stacy | Director |
Joseph Miller | Director |
James Turner | Director |
FRANKIE HURT | Director |
RUTH LYNN RICHIE COMBS | Director |
LOGAN HURT, JR. | Director |
Name | Role |
---|---|
Logan Hurt | Secretary |
Name | Role |
---|---|
Frankie Hurt | President |
Name | Role |
---|---|
Frankie Hurt | Signature |
Name | Role |
---|---|
FRANKIE HURT | Incorporator |
RUTH LYNN RICHIE COMBS | Incorporator |
LOGAN HURT, JR. | Incorporator |
Name | Role |
---|---|
Ruth Lynn Combs | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-04-19 |
Annual Report | 2009-09-14 |
Annual Report | 2008-04-22 |
Annual Report | 2007-02-08 |
Annual Report | 2006-02-20 |
Annual Report | 2005-04-06 |
Annual Report | 2003-05-05 |
Annual Report | 2002-04-09 |
Annual Report | 2001-06-15 |
Sources: Kentucky Secretary of State