Name: | TRANSFORMED MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Nov 1994 (30 years ago) |
Organization Date: | 15 Nov 1994 (30 years ago) |
Last Annual Report: | 01 Nov 2006 (18 years ago) |
Organization Number: | 0338444 |
ZIP code: | 40456 |
City: | Mount Vernon, Climax, Conway, Disputanta |
Primary County: | Rockcastle County |
Principal Office: | R 3 BOX 276G, MT. VERNON, KY 40456 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY LINVILLE | Registered Agent |
Name | Role |
---|---|
SARAH LINVILLE | Director |
SHAWNA LINVILLE | Director |
Joshua Linville | Director |
GARY LINVILLE | Director |
DEBORAH B. CUMMINS | Director |
SHANE V. LINVILLE | Director |
GAIL LINVILLE | Director |
Name | Role |
---|---|
Gail Linville | Vice President |
Name | Role |
---|---|
GAIL LINVILLE | Treasurer |
Name | Role |
---|---|
Gary Linville | President |
Name | Role |
---|---|
GAIL LINVILLE | Secretary |
Name | Role |
---|---|
GARY LINVILLE | Signature |
Name | Role |
---|---|
GARY LINVILLE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Annual Report | 2006-11-01 |
Annual Report | 2005-03-14 |
Annual Report | 2003-08-28 |
Annual Report | 2002-08-28 |
Annual Report | 2001-06-25 |
Annual Report | 2000-11-17 |
Annual Report | 1999-04-21 |
Annual Report | 1998-04-23 |
Reinstatement | 1997-08-04 |
Sources: Kentucky Secretary of State