Name: | ON FIRE MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jun 1999 (26 years ago) |
Organization Date: | 18 Jun 1999 (26 years ago) |
Last Annual Report: | 25 Sep 2007 (18 years ago) |
Organization Number: | 0475906 |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 5627 NEW CUT ROAD, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES R SALVO | Registered Agent |
Name | Role |
---|---|
CHARLES R SALVO | Signature |
Charles Salvo | Signature |
Name | Role |
---|---|
Charles R. Solvo | Director |
Kristine M. Salvo | Director |
Charles R. Salvo | Director |
Steve McMahon | Director |
CHARLES R SALVO | Director |
KRISTINE M SALVO | Director |
WILLIAM E COX | Director |
Name | Role |
---|---|
Charles R. Salvo | Treasurer |
Name | Role |
---|---|
Kristine M. Salvo | Secretary |
Name | Role |
---|---|
Kristine M. Salvo | Vice President |
Name | Role |
---|---|
Charles R. Salvo | President |
Name | Role |
---|---|
CHARLES R SALVO | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-18 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-17 |
Annual Report | 2007-09-25 |
Principal Office Address Change | 2007-09-25 |
Annual Report | 2006-03-10 |
Annual Report | 2005-03-28 |
Annual Report | 2003-04-02 |
Annual Report | 2002-06-07 |
Statement of Change | 2002-04-22 |
Sources: Kentucky Secretary of State