Name: | OASIS MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Dec 1998 (26 years ago) |
Organization Date: | 18 Dec 1998 (26 years ago) |
Last Annual Report: | 29 Jun 2017 (8 years ago) |
Organization Number: | 0466364 |
ZIP code: | 42130 |
City: | Eighty Eight |
Primary County: | Barren County |
Principal Office: | 6011 ROSEVILLE RD., GLASGOW, KY 42130 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFF COOLE | Director |
ALICIA BROWN | Director |
CHARLES W. COFFEY, JR. | Director |
KIMBERLY ANN COFFEY | Director |
Kimberly Coffey | Director |
Charles W. Coffey Jr | Director |
Name | Role |
---|---|
CHARLES W. COFFEY, JR. | Registered Agent |
Name | Role |
---|---|
Charles W. Coffey Jr | Sole Officer |
Name | Role |
---|---|
CHARLES W COFFEY JR | Signature |
Name | Role |
---|---|
CHARLES W. COFFEY, JR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
OASIS FOR THE WEARY CHURCH | Inactive | 2004-02-01 |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-06-29 |
Annual Report | 2016-04-19 |
Annual Report | 2015-04-14 |
Annual Report | 2014-09-23 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report | 2013-03-13 |
Annual Report | 2012-02-23 |
Annual Report | 2011-03-25 |
Annual Report | 2010-06-23 |
Sources: Kentucky Secretary of State