Name: | WYMAN COPASS MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Feb 1999 (26 years ago) |
Organization Date: | 04 Feb 1999 (26 years ago) |
Last Annual Report: | 08 Jun 2004 (21 years ago) |
Organization Number: | 0468805 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 736 BELLEVUE AVE., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Glenda Copass | Director |
C Wyman Copass | Director |
Lee Molloy | Director |
C WYMAN COPASS | Director |
LEE MOLLOY | Director |
GORDON JONES | Director |
Name | Role |
---|---|
C WYMAN COPASS | Registered Agent |
Name | Role |
---|---|
Lee Molloy | Vice President |
Name | Role |
---|---|
C Wyman Copass | President |
Name | Role |
---|---|
Glenda Copass | Secretary |
Name | Role |
---|---|
Glenda Copass | Treasurer |
Name | Role |
---|---|
C WYMAN COPASS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-01 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-06 |
Annual Report | 2003-05-12 |
Annual Report | 2002-10-17 |
Amendment | 2002-08-19 |
Statement of Change | 2002-04-19 |
Annual Report | 2001-05-21 |
Annual Report | 2000-05-03 |
Articles of Incorporation | 1999-02-04 |
Sources: Kentucky Secretary of State