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

President

Name Role
JOHN E REESE JR President

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

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