Name: | CHILD OF THE KING MINISTRIES INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Feb 1995 (30 years ago) |
Organization Date: | 08 Feb 1995 (30 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0342294 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 188 1/2 N. STATE STREET, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brian C.T. Beckham | President |
Name | Role |
---|---|
GLORIA J. BECKHAM | Incorporator |
RONALD STONE | Incorporator |
TIMOTHY M.E. BECKHAM | Incorporator |
RABBI T.E. BECKHAM | Incorporator |
LOU WELSCH | Incorporator |
Name | Role |
---|---|
BRIAN BECKHAM | Registered Agent |
Name | Role |
---|---|
Susan Doyle | Secretary |
Name | Role |
---|---|
Dawn Boston | Treasurer |
Name | Role |
---|---|
Susan Doyle | Director |
Dawn Boston | Director |
Brian C.T. Beckham | Director |
TIMOTHY M.E. BECKHAM | Director |
RABBI T.E. BECKHAM | Director |
GLORIA J. BECKHAM | Director |
RONALD STONE | Director |
LOU WELSCH | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-22 |
Annual Report Amendment | 2022-06-12 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-09 |
Annual Report | 2020-03-03 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-15 |
Annual Report | 2017-04-28 |
Sources: Kentucky Secretary of State