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 |
Name | Role |
---|---|
JOHN E REESE JR | President |
Name | Role |
---|---|
John E. Resse, Jr | Secretary |
Name | Role |
---|---|
CAROLYN S REESE | Vice President |
Name | Role |
---|---|
JEREMY L REESE | Director |
Carolyn Reese | Director |
JOHN E REESE | Director |
JOHN E. REESE | Director |
CAROLYN REESE | Director |
ALICE DUNLAP | Director |
Name | Role |
---|---|
JOHN E. REESE | Registered Agent |
Name | Role |
---|---|
JOHN E. REESE | Incorporator |
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