TENDER MERCY MINISTRIES, INC.

Name: | TENDER MERCY MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Sep 1998 (27 years ago) |
Organization Date: | 21 Sep 1998 (27 years ago) |
Last Annual Report: | 04 Jun 2013 (12 years ago) |
Organization Number: | 0462382 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3505 ONYX COURT, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFREY R. WALKER | Registered Agent |
Name | Role |
---|---|
Eric Copeland | Director |
CHUCK COOPER | Director |
TRENT A. SHAFTNER | Director |
MARY SHAFTNER | Director |
GROVER LOUIS MASON II | Director |
TODD TYLER | Director |
GINA L. SWEENEY | Director |
ANN WILKENSON | Director |
BOB WELLS | Director |
Name | Role |
---|---|
Mary T Shaftner | Secretary |
Name | Role |
---|---|
Trent A Shaftner | President |
Name | Role |
---|---|
TRENT A SHAFTNER | Signature |
Name | Role |
---|---|
JEFFREY R. WALKER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-11-20 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-04 |
Annual Report | 2012-03-21 |
Annual Report | 2011-02-23 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State