Name: | PATHFINDER MINISTRIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Oct 1996 (28 years ago) |
Authority Date: | 14 Oct 1996 (28 years ago) |
Last Annual Report: | 20 Apr 2009 (16 years ago) |
Organization Number: | 0422711 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 1200 JEFFERSON STREET, PADUCAH, KY 42001 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
Gary Eckelkamp | Treasurer |
Name | Role |
---|---|
Carl Knight | Director |
Mike Rothwell | Director |
Jim Trimble | Director |
MIKE WALLACE | Director |
JOHN STEARNS | Director |
PAM STEARNS | Director |
Name | Role |
---|---|
Mike Rothwell | President |
Name | Role |
---|---|
MIKE ROTHWELL | Registered Agent |
Name | Action |
---|---|
FOUR RIVERS COVENANT CHURCH, INC. | Old Name |
PATHFINDER MINISTRIES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
COMMUNITY KITCHEN & CLOSET | Inactive | 2013-08-07 |
PADUCAH NEW COVENANT CHURCH | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2009-04-20 |
Certificate of Assumed Name | 2008-08-07 |
Annual Report | 2008-05-06 |
Name Renewal | 2008-05-06 |
Annual Report | 2007-04-10 |
Annual Report | 2006-05-04 |
Statement of Change | 2006-04-12 |
Annual Report | 2005-02-17 |
Annual Report | 2003-05-02 |
Name Renewal | 2003-02-24 |
Sources: Kentucky Secretary of State