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 |
Name | Role |
---|---|
GARLAND CRUMP | Registered Agent |
Name | Role |
---|---|
Garland Crump | Assistant Treasurer |
Name | Role |
---|---|
Garland Crump | President |
Name | Role |
---|---|
John Davis | Secretary |
Name | Role |
---|---|
John Davis | Vice President |
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 |
Name | Role |
---|---|
GARLAND CRUMP | Incorporator |
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