Name: | TRIED BY FIRE MINISTRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jul 1996 (29 years ago) |
Organization Date: | 24 Jul 1996 (29 years ago) |
Last Annual Report: | 10 Apr 2001 (24 years ago) |
Organization Number: | 0419166 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 935 HIGH KNOLL CT #151, VILLA HILLS, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL BROCKER | Registered Agent |
Name | Role |
---|---|
Ryan Henry | Vice President |
Name | Role |
---|---|
Daniel Briggs | President |
Name | Role |
---|---|
Mike Brocker | Secretary |
Name | Role |
---|---|
Mike Brocker | Treasurer |
Name | Role |
---|---|
RAHN ADAMS | Director |
MIKE BROCKER | Director |
RYAN HENRY | Director |
ERIC ALLEN KNOX | Director |
MIKE RUSSELL | Director |
Name | Role |
---|---|
RAHN ADAMS | Incorporator |
MIKE BROCKER | Incorporator |
RYAN HENRY | Incorporator |
ERIC ALLEN KNOX | Incorporator |
MIKE RUSSELL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-20 |
Administrative Dissolution Return | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-05-01 |
Statement of Change | 2000-11-01 |
Annual Report | 2000-10-03 |
Annual Report | 1999-11-10 |
Annual Report | 1998-06-26 |
Annual Report | 1997-07-01 |
Articles of Incorporation | 1996-07-24 |
Sources: Kentucky Secretary of State