Name: | AMBASSADORS FOR CHRIST MINISTERIAL ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 May 1995 (30 years ago) |
Organization Date: | 11 May 1995 (30 years ago) |
Last Annual Report: | 22 Jun 2024 (9 months ago) |
Organization Number: | 0346676 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41030 |
City: | Crittenden |
Primary County: | Grant County |
Principal Office: | 280 DERBY DRIVE, CRITTENDEN, KY 41030 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William D Richmond | President |
Name | Role |
---|---|
Sherly A Richmond | Secretary |
Name | Role |
---|---|
William D Richmond Jr | Vice President |
Name | Role |
---|---|
William D Richmond Jr. | Director |
William D Richmond | Director |
Sherly A Richmond | Director |
WILLIAM D. RICHMOND | Director |
JOANN J. RICHMOND | Director |
CORA A. DEUVALL | Director |
Name | Role |
---|---|
WILLIAM D. RICHMOND | Registered Agent |
Name | Role |
---|---|
WILLIAM D. RICHMOND | Incorporator |
JOANN J. RICHMOND | Incorporator |
CORA A. DEUVALL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-22 |
Annual Report | 2023-08-19 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-26 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-30 |
Annual Report | 2017-06-17 |
Annual Report | 2016-06-17 |
Annual Report | 2015-05-10 |
Sources: Kentucky Secretary of State