Search icon

GARLAND CRUMP MINISTRIES, INC.

Company Details

Name: GARLAND CRUMP MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 Aug 2000 (25 years ago)
Organization Date: 02 Aug 2000 (25 years ago)
Last Annual Report: 28 Jun 2019 (6 years ago)
Organization Number: 0498766
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: P.O. BOX 888, WINCHESTER, KY 40392
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARLAND CRUMP Registered Agent

Assistant Treasurer

Name Role
Garland Crump Assistant Treasurer

President

Name Role
Garland Crump President

Secretary

Name Role
John Davis Secretary

Vice President

Name Role
John Davis Vice President

Director

Name Role
Frank Nassida Director
Jesse Kash Director
Garland Crump Director
John Hendershot Director
John Davis Director
Jay Fightmaster Director
GARLAND CRUMP Director
HENRY BRUINS Director
GROVER JONES Director
WILLIAM N. SHELTON Director

Incorporator

Name Role
GARLAND CRUMP Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-28
Annual Report 2018-07-05
Annual Report 2017-07-03
Annual Report 2016-06-27
Annual Report 2015-06-30
Annual Report 2014-06-30
Annual Report 2013-06-21
Annual Report 2012-07-01
Annual Report 2011-06-30

Sources: Kentucky Secretary of State