Search icon

JOHN E. REESE MINISTRIES, INC.

Company Details

Name: JOHN E. REESE MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Jun 1999 (26 years ago)
Organization Date: 08 Jun 1999 (26 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Organization Number: 0475397
ZIP code: 40516
City: Lexington
Primary County: Fayette County
Principal Office: 2061 BELMONT DRIVE, LEXINGTON, KY 40516
Place of Formation: KENTUCKY

Secretary

Name Role
John E. Resse, Jr Secretary

Vice President

Name Role
CAROLYN S REESE Vice President

Director

Name Role
JEREMY L REESE Director
Carolyn Reese Director
JOHN E REESE Director
JOHN E. REESE Director
CAROLYN REESE Director
ALICE DUNLAP Director

President

Name Role
JOHN E REESE JR President

Registered Agent

Name Role
JOHN E. REESE Registered Agent

Incorporator

Name Role
JOHN E. REESE Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-30
Annual Report 2022-06-29
Annual Report 2021-06-29
Annual Report 2020-06-30
Annual Report 2019-06-24
Annual Report 2018-06-30
Annual Report 2017-06-30
Annual Report 2016-06-30
Annual Report 2015-07-01

Sources: Kentucky Secretary of State