Search icon

SIMMONS MINISTRIES, INC.

Company Details

Name: SIMMONS MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Jan 1999 (26 years ago)
Organization Date: 11 Jan 1999 (26 years ago)
Last Annual Report: 26 Apr 2018 (7 years ago)
Organization Number: 0467452
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 236 BIG VALLEY DR, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES G SIMMONS Registered Agent

Director

Name Role
A Frank Harris Director
Charles G. Simmons Director
CHARLES G SIMMONS Director
RICK SIMMONS Director
JERRY SIMMONS Director
TONYA THOMPSON Director
Roma Simmons Director

Secretary

Name Role
Roma Simmons Secretary

President

Name Role
Charles G. Simmons President

Treasurer

Name Role
Roma Simmons Treasurer

Incorporator

Name Role
CHARLES G SIMMONS Incorporator

Signature

Name Role
CHARLES SIMMONS Signature
Charles Simmons Signature

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-04-26
Annual Report 2017-03-20
Annual Report 2016-03-15
Annual Report 2015-04-03

Sources: Kentucky Secretary of State