Name: | SABAOTH OUTREACH INTERNATIONAL MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Aug 1998 (27 years ago) |
Organization Date: | 19 Aug 1998 (27 years ago) |
Last Annual Report: | 19 Nov 2021 (3 years ago) |
Organization Number: | 0460900 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 315 LOCUST CREEK BLVD, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNETH D. HOWARD | Registered Agent |
Name | Role |
---|---|
ELAINE J HOWARD | Director |
SAM HOWARD | Director |
LISHA M HOWARD | Director |
TERRI SCOTT | Director |
KENNETH D HOWARD | Director |
BEVERLY D CIVILS | Director |
FREDA M WILLIAMS | Director |
CHARLES SCOTT | Director |
ESTHER D BALLENGER | Director |
Sam Howard | Director |
Name | Role |
---|---|
ELAINE J HOWARD | Incorporator |
Name | Role |
---|---|
Kenneth Howard | Vice President |
Name | Role |
---|---|
Sam Howard | President |
Name | Role |
---|---|
Lisha Howard | Secretary |
Name | Role |
---|---|
Kenneth Howard | Treasurer |
Name | Role |
---|---|
KENETH D HOWARD | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Reinstatement Certificate of Existence | 2021-11-19 |
Reinstatement | 2021-11-19 |
Registered Agent name/address change | 2021-11-19 |
Reinstatement Approval Letter Revenue | 2021-11-18 |
Administrative Dissolution | 2009-11-03 |
Principal Office Address Change | 2009-03-31 |
Annual Report | 2008-09-11 |
Annual Report | 2007-02-05 |
Reinstatement | 2006-10-10 |
Sources: Kentucky Secretary of State