Search icon

HERITAGE MINISTRIES OF KENTUCKY, INC.

Company Details

Name: HERITAGE MINISTRIES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Dec 1998 (26 years ago)
Organization Date: 14 Dec 1998 (26 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0466038
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 21 MUNCY FORK ROAD, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Director

Name Role
DON PINSON Director
Don Pinson Director
Glenn Roberts Director
Jeff Seraphine Director
Stephen Smith Director
BUD CARRIGAN Director
JEEMES AKERS Director
James Brian Combs Director
Ralph Kenton Davis Jr Director

Registered Agent

Name Role
DON PINSON Registered Agent

President

Name Role
Don Pinson President

Secretary

Name Role
Glenn Roberts Secretary

Vice President

Name Role
Jeff Seraphine Vice President

Incorporator

Name Role
DON PINSON Incorporator

Treasurer

Name Role
Ralph Kenton Davis Jr Treasurer

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-19
Annual Report 2022-06-27
Annual Report 2021-06-26
Annual Report 2020-06-27
Annual Report 2019-06-26
Annual Report 2018-06-12
Annual Report 2017-06-22
Annual Report 2016-06-30
Annual Report 2015-07-11

Sources: Kentucky Secretary of State