Name: | LARGE MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 1997 (27 years ago) |
Organization Date: | 11 Dec 1997 (27 years ago) |
Last Annual Report: | 20 Feb 2025 (4 months ago) |
Organization Number: | 0442670 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41183 |
City: | Worthington |
Primary County: | Greenup County |
Principal Office: | P.O. BOX 203, WORTHINGTON, KY 41183 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Daniel K Large | Director |
KENNETH LARGE | Director |
HARRY MORGAN | Director |
JAMES E. WELLS | Director |
LINDA MAUK | Director |
David Webb | Director |
Ken Cowan | Director |
Clint Williams | Director |
Keith Day | Director |
Name | Role |
---|---|
KENNETH LARGE | Incorporator |
Name | Role |
---|---|
Daniel Large | Registered Agent |
Name | Role |
---|---|
Daniel Large | President |
Name | Role |
---|---|
Ken Cowan | Secretary |
Name | Role |
---|---|
David Webb | Vice President |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-20 |
Annual Report | 2025-02-20 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Sources: Kentucky Secretary of State