Name: | CARRYING THE TORCH MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Dec 2000 (24 years ago) |
Organization Date: | 20 Dec 2000 (24 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Organization Number: | 0507379 |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 415 WAIN ST, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REBECCA ROGERS | Signature |
ANDREA CHAPMAN | Signature |
Name | Role |
---|---|
JAMES GLENN MCINTEER | Registered Agent |
Name | Role |
---|---|
James Glenn McInteer | President |
Name | Role |
---|---|
James Willard Baker | Director |
Naomi Kerr | Director |
ROBERT CHAPMAN | Director |
ZACK GILBERT | Director |
JAMES GLENN MCINTEER | Director |
TAMMY MCINTEER | Director |
NAOMI KERR | Director |
Name | Role |
---|---|
Tammy McInteer | Vice President |
Name | Role |
---|---|
ANITA MARDIS | Treasurer |
Name | Role |
---|---|
SONJA HATFIELD | Secretary |
Name | Role |
---|---|
JAMES GLENN MCINTEER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-03-11 |
Annual Report | 2023-02-13 |
Annual Report | 2022-04-20 |
Annual Report | 2021-04-09 |
Annual Report | 2020-03-11 |
Annual Report | 2019-05-10 |
Annual Report | 2018-04-24 |
Annual Report | 2017-03-23 |
Annual Report | 2016-03-18 |
Sources: Kentucky Secretary of State