Name: | THE WAY MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Feb 2000 (25 years ago) |
Organization Date: | 03 Feb 2000 (25 years ago) |
Last Annual Report: | 10 Jan 2007 (18 years ago) |
Organization Number: | 0488252 |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 112 Carey Ct., Bardstown, KY 40004-1792 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES E. DARNELL | Registered Agent |
Name | Role |
---|---|
Charles E Darnell | President |
Name | Role |
---|---|
Greg A Darnell | Treasurer |
Name | Role |
---|---|
Thomas Y Stengel | Vice President |
Name | Role |
---|---|
Gail A Smith | Secretary |
Name | Role |
---|---|
Charles E Darnell | Director |
Thomas Y Stengel | Director |
Greg A Darnell | Director |
Gail A Smith | Director |
CHARLES E. DARNELL | Director |
MICHAEL L. THOMPSON SR | Director |
MARJORIE F. THOMPSON | Director |
THOMAS Y. STENGEL | Director |
Name | Role |
---|---|
CHARLES E. DARNELL | Incorporator |
Name | File Date |
---|---|
Dissolution | 2007-08-20 |
Annual Report | 2007-01-10 |
Annual Report | 2006-03-13 |
Annual Report | 2005-02-17 |
Annual Report | 2003-08-20 |
Statement of Change | 2003-05-02 |
Annual Report | 2002-05-09 |
Annual Report | 2001-05-30 |
Principal Office Address Change | 2000-11-28 |
Statement of Change | 2000-11-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700368 | Trademark | 2007-07-13 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | THE WAY INTERNATIONAL |
Role | Plaintiff |
Name | THE WAY MINISTRIES, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State