Name: | DELIVERANCE MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Nov 1999 (25 years ago) |
Organization Date: | 02 Nov 1999 (25 years ago) |
Last Annual Report: | 24 Mar 2017 (8 years ago) |
Organization Number: | 0482802 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 1619 BELMAR DR, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LETHA ANN RANSCHAERT | Registered Agent |
Name | Role |
---|---|
CHERYL RANSCHAERT | Treasurer |
Name | Role |
---|---|
LETHA RANSCHAERT | President |
Name | Role |
---|---|
Tia Wedding | Director |
LETHA RANSCHAERT | Director |
CHERYL RANSCHAERT | Director |
LETHA A. STEWART | Director |
CHERYL MANNS | Director |
IDA JO RANSCHAERT | Director |
Name | Role |
---|---|
Tia Wedding | Secretary |
Name | Role |
---|---|
LETHA A. STEWART | Incorporator |
CHERYL MANNS | Incorporator |
IDA JO RANSCHAERT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-03-24 |
Annual Report | 2016-04-27 |
Annual Report | 2015-04-08 |
Annual Report | 2014-03-20 |
Annual Report | 2013-02-27 |
Annual Report | 2012-03-27 |
Annual Report | 2011-04-13 |
Registered Agent name/address change | 2011-04-13 |
Annual Report | 2010-03-29 |
Sources: Kentucky Secretary of State