Search icon

SHANNON C. COOK MINISTRIES, INC.

Company Details

Name: SHANNON C. COOK MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 May 2001 (24 years ago)
Organization Date: 18 May 2001 (24 years ago)
Last Annual Report: 03 Feb 2013 (12 years ago)
Organization Number: 0516127
ZIP code: 40250
City: Louisville
Primary County: Jefferson County
Principal Office: P O BOX 20972, LOUISVILLE, KY 40250
Place of Formation: KENTUCKY

Director

Name Role
CHARLES BOWEN Director
Samuel Toomer Director
Derio Little Director
Devon J. Chestnut Director
Darrell L. Boaz Director
E'Lesha A. Toomer Director
ANGELA R. COOK Director
MARY BOWEN Director
Lena M. Cook Director
SHANNON C. COOK Director

Assistant Treasurer

Name Role
Anita R. Anderson Assistant Treasurer
Viennese S. Boaz Assistant Treasurer

COO

Name Role
Joshua K. Toomer COO

Vice President

Name Role
Shelia E. Cook Vice President

Incorporator

Name Role
SHANNON C. COOK Incorporator

CFO

Name Role
Shannon C. Cook CFO

Secretary

Name Role
Anita R. Anderson Secretary

Registered Agent

Name Role
SHANNON C. COOK Registered Agent

President

Name Role
Shannon C. Cook President

Assumed Names

Name Status Expiration Date
CHURCH FINANCIAL EMPOWERMENT CONFERENCE Inactive 2016-10-19
DESTINY'S CHRISTIAN CHILDCARE CENTER Inactive 2015-04-08
DUNAMIS CHRISTIAN FAITH CHURCH Inactive 2015-04-07

Filings

Name File Date
Dissolution 2013-03-04
Registered Agent name/address change 2013-02-03
Annual Report 2013-02-03
Annual Report 2012-06-25
Certificate of Assumed Name 2011-10-19
Annual Report Return 2011-04-13
Registered Agent name/address change 2011-02-11
Principal Office Address Change 2011-02-11
Annual Report 2011-02-11
Annual Report 2010-06-30

Sources: Kentucky Secretary of State