Search icon

FACTS OF FAITH FELLOWSHIP MINISTRIES, INC.

Company Details

Name: FACTS OF FAITH FELLOWSHIP MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 17 Mar 1999 (26 years ago)
Organization Date: 17 Mar 1999 (26 years ago)
Last Annual Report: 20 Oct 2016 (8 years ago)
Organization Number: 0471161
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 727 S 15TH ST, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

President

Name Role
Paster Barry E Brandon President

Signature

Name Role
Barry E. Brandon Signature

Director

Name Role
PASTOR BARRY BRANDON Director
VIRGINIA B BRANDON Director
PASTOR FRANK HILL III Director
KENNETH PAYNE Director
FRANK TEDFORD Director
CHRIS EVANS Director
JAMEAL REED Director
ANGELA REED Director
RAYDONNA GUY Director

Registered Agent

Name Role
PASTOR BARRY BRANDON Registered Agent

Treasurer

Name Role
Dewayne Bishop Treasurer

Secretary

Name Role
DEANA CHANDLER Secretary

Vice President

Name Role
HELEN SALEEM-EL Vice President

Incorporator

Name Role
PASTOR BARRY BRANDON Incorporator

Filings

Name File Date
Administrative Dissolution 2017-10-09
Reinstatement Certificate of Existence 2016-10-20
Reinstatement 2016-10-20
Reinstatement Approval Letter Revenue 2016-10-20
Administrative Dissolution 2016-10-01
Annual Report 2015-08-21
Annual Report 2014-06-26
Annual Report 2013-05-16
Annual Report 2012-02-24
Annual Report 2011-05-10

Sources: Kentucky Secretary of State