Search icon

THE WAY MINISTRIES, INC.

Company Details

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

Registered Agent

Name Role
CHARLES E. DARNELL Registered Agent

President

Name Role
Charles E Darnell President

Treasurer

Name Role
Greg A Darnell Treasurer

Vice President

Name Role
Thomas Y Stengel Vice President

Secretary

Name Role
Gail A Smith Secretary

Director

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

Incorporator

Name Role
CHARLES E. DARNELL Incorporator

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700368 Trademark 2007-07-13 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-07-13
Termination Date 2007-08-14
Section 1051
Status Terminated

Parties

Name THE WAY INTERNATIONAL
Role Plaintiff
Name THE WAY MINISTRIES, INC.
Role Defendant

Sources: Kentucky Secretary of State