Search icon

GARDNER YATES MINISTRIES, INC.

Company Details

Name: GARDNER YATES MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Nov 1998 (26 years ago)
Organization Date: 25 Nov 1998 (26 years ago)
Last Annual Report: 27 Aug 2021 (4 years ago)
Organization Number: 0465305
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: PO BOX #1013, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Registered Agent

Name Role
PEGGY YATES Registered Agent

President

Name Role
Gardner Yates President

Director

Name Role
Peggy Yates Director
GARDNER frankfort Director
40602 frankfort Director
Megale Smith Director
DAMIEN HALL Director
GERALD ROUNDTREE Director
PEGGY YATES Director

Incorporator

Name Role
PEGGY YATES Incorporator
GERALD ROUNDTREE Incorporator
DAMIEN HALL Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-08-27
Annual Report 2020-06-19
Annual Report Return 2019-08-02
Annual Report 2019-07-01
Annual Report 2018-06-05
Annual Report 2017-06-29
Annual Report 2016-06-17
Principal Office Address Change 2016-06-17
Annual Report Return 2016-04-06

Sources: Kentucky Secretary of State