Search icon

TEMPLE OF DELIVERANCE MINISTRY, INC.

Company Details

Name: TEMPLE OF DELIVERANCE MINISTRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Feb 2000 (25 years ago)
Organization Date: 28 Feb 2000 (25 years ago)
Last Annual Report: 02 Jun 2024 (a year ago)
Organization Number: 0490192
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: P.O. BOX 1854, RICHMOND, KY 40476
Place of Formation: KENTUCKY

Treasurer

Name Role
Amy Burbridge Treasurer

Vice President

Name Role
Teresa Ervin Vice President

Director

Name Role
Teresa Ervin Director
Amy Burbridge Director
Sheila T. Ross Director
RONALD L. ROSS, SR. Director
SHEILA T. ROSS Director
VIOLA BALLARD Director
DEBRA TAYLOR Director
ALICE LOCKETT Director
JAMES LOCKETT Director

President

Name Role
Ronald L. Ross, Sr. President

Incorporator

Name Role
MICHAEL W. TROUTMAN Incorporator

Registered Agent

Name Role
RONALD L. ROSS, SR. Registered Agent

Secretary

Name Role
Sheila T. Ross Secretary

Assumed Names

Name Status Expiration Date
TEMPLE OF DELIVERANCE Inactive 2005-02-28

Filings

Name File Date
Annual Report 2024-06-02
Annual Report 2024-06-02
Annual Report 2023-05-01
Registered Agent name/address change 2023-05-01
Registered Agent name/address change 2022-05-05
Annual Report 2022-05-05
Annual Report 2021-05-25
Annual Report 2020-06-15
Annual Report 2019-06-06
Annual Report 2018-06-07

Sources: Kentucky Secretary of State