Search icon

CHRISTIAN WORD MINISTRIES, INC.

Company Details

Name: CHRISTIAN WORD MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Aug 1995 (30 years ago)
Organization Date: 17 Aug 1995 (30 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0404366
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1005 RICHMOND ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Secretary

Name Role
Linda Hood Secretary

Director

Name Role
RICHARD F. BROADBENT, II Director
Linda Hood Director
Allison Vandenhouten Director
Griffin Mayer Director
Walker Mayer Director
Field Broadbent Director
Martie B Mayer Director
John P Broadbent Director
Sandra L Broadbent Director
BEVERLY PRICE Director

Treasurer

Name Role
Linda Hood Treasurer

Registered Agent

Name Role
MARTHA MAYER Registered Agent

President

Name Role
Martha B Mayer President

Vice President

Name Role
Richard F. Broadbent, IV Vice President

Incorporator

Name Role
C. TIMOTHY CONE Incorporator

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-02-04
Annual Report 2021-02-23
Annual Report 2020-02-25
Registered Agent name/address change 2019-04-10
Annual Report 2019-04-10
Principal Office Address Change 2019-04-10
Annual Report 2018-03-20

Sources: Kentucky Secretary of State