Search icon

HARVEST MINISTRIES, INC.

Company Details

Name: HARVEST MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jun 1995 (30 years ago)
Organization Date: 29 Jun 1995 (30 years ago)
Last Annual Report: 06 Feb 2025 (a month ago)
Organization Number: 0402419
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 253 RANDALL DR., MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Director

Name Role
MIKE CHANCE Director
TRONA HENDRICKS Director
RON LILES Director
REX JOHNSON Director
Shelly Hendricks Director
Rex Johnson Director
Trona Hendricks Director
SHELLY HENDRICKS Director

Secretary

Name Role
Ron Liles Secretary

Treasurer

Name Role
Trona Hendricks Treasurer

Vice President

Name Role
Rex Johnson Vice President

Incorporator

Name Role
SHELLY HENDRICKS Incorporator

Registered Agent

Name Role
SHELLY HENDRICKS Registered Agent

President

Name Role
Shelly Hendricks President

Assumed Names

Name Status Expiration Date
SHELLDAWG'S BARGAINS & BINS Active 2027-01-12
KID CITY CHILDCARE Inactive 2021-01-19
LIPO LASER CENTER Inactive 2016-10-25

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-07
Annual Report 2023-03-18
Annual Report 2022-03-08
Certificate of Assumed Name 2022-01-12
Annual Report 2021-02-15
Annual Report 2020-02-27
Annual Report 2019-06-26
Principal Office Address Change 2019-06-26
Annual Report 2018-04-12

Sources: Kentucky Secretary of State