Search icon

EASTERN KENTUCKY REGIONAL DEAF MINISTRY, INC.

Company Details

Name: EASTERN KENTUCKY REGIONAL DEAF MINISTRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 09 Oct 2000 (25 years ago)
Organization Date: 09 Oct 2000 (25 years ago)
Last Annual Report: 12 May 2010 (15 years ago)
Organization Number: 0503372
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: % ENTERPRISE ASSOCIATION, P.O. BOX 1436, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY

Registered Agent

Name Role
TOM BIDDLE Registered Agent

Incorporator

Name Role
CARL BOYD Incorporator
JIM SMITH Incorporator
RAY COOPER Incorporator

Secretary

Name Role
Margie Wilson Secretary

President

Name Role
Tom Biddle President

Vice President

Name Role
Jim Castlen Vice President

Treasurer

Name Role
Kay Cornett Treasurer

Director

Name Role
Rev. Tom Biddle Director
Rev. James Castlen Director
REV BOB FINCH Director
CARL BOYD Director
RAY COOPER Director
KAY CORNETT Director
ROGER JOHNSON Director
RHNEA RITCHIE Director
JIM SMITH Director
MARGIE WILSON Director

Filings

Name File Date
Administrative Dissolution 2011-09-10
Registered Agent name/address change 2010-05-12
Annual Report 2010-05-12
Annual Report 2009-01-16
Annual Report 2008-02-25
Annual Report 2007-03-14
Annual Report 2006-02-23
Annual Report 2005-03-23
Annual Report 2003-05-30
Annual Report 2002-09-10

Sources: Kentucky Secretary of State