Search icon

WILCHER MINISTRIES, INC.

Company Details

Name: WILCHER MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Apr 2000 (25 years ago)
Organization Date: 21 Apr 2000 (25 years ago)
Last Annual Report: 11 Apr 2014 (11 years ago)
Organization Number: 0493356
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 625 BROOKMEDE DRIVE, MT. STERLING, KY 40353
Place of Formation: KENTUCKY

Registered Agent

Name Role
REV. CARL E. WILCHER, JR. Registered Agent

Treasurer

Name Role
Rev. Carl E Wilcher Jr. Treasurer

Secretary

Name Role
Rev. Calla Jo Wilcher Secretary

Vice President

Name Role
Rev. Calla Jo Wilcher Vice President

President

Name Role
Rev. Carl E Wilcher Jr. President

Director

Name Role
Robert Wayne Haley Director
Sandra Jane Haley Director
Rev. Carl E Wilcher Jr. Director
Rev. Calla Jo Wilcher Director
CARL E. WILCHER, JR. Director
CALLA JO WILCHER Director
KARI MICHELLE WILCHER Director
BILLY RAY WILCHER Director

Incorporator

Name Role
CARL E. WILCHER, JR. Incorporator
CALLA JO WILCHER Incorporator

Filings

Name File Date
Administrative Dissolution Return 2015-10-06
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-28
Reinstatement Certificate of Existence 2014-04-11
Reinstatement 2014-04-11
Reinstatement Approval Letter Revenue 2014-04-11
Principal Office Address Change 2014-04-11
Registered Agent name/address change 2014-04-11
Administrative Dissolution Return 2005-11-29
Administrative Dissolution 2005-11-01

Sources: Kentucky Secretary of State