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 |
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 |
Name | Role |
---|---|
DON PINSON | Registered Agent |
Name | Role |
---|---|
Don Pinson | President |
Name | Role |
---|---|
Glenn Roberts | Secretary |
Name | Role |
---|---|
Jeff Seraphine | Vice President |
Name | Role |
---|---|
DON PINSON | Incorporator |
Name | Role |
---|---|
Ralph Kenton Davis Jr | Treasurer |
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