Name: | APPALACHIAN MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jun 2001 (24 years ago) |
Organization Date: | 05 Jun 2001 (24 years ago) |
Last Annual Report: | 26 Sep 2006 (19 years ago) |
Organization Number: | 0516960 |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | P. O. BOX 184, BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARLAND LACY | Registered Agent |
Name | Role |
---|---|
GARLAND LACY | Signature |
Name | Role |
---|---|
GARLAND LACY | Director |
CAROL SUE LACY | Director |
LISA LACY HELTERBRAND | Director |
MICHELLE FRANKLIN | Director |
CLARENCE RISNER | Director |
Lisa Carroll Helterbrand | Director |
Tracy Garland Lacy | Director |
Michelle Dawn Franklin | Director |
Carol Sue Lacy | Director |
Name | Role |
---|---|
GARLAND LACY | Incorporator |
Name | Role |
---|---|
Lisa Carrol Helterbrand | President |
Name | Role |
---|---|
Tracy Garland Lacy | Secretary |
Name | Role |
---|---|
Tracy Garland Lacy | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Annual Report | 2006-09-26 |
Annual Report | 2005-06-04 |
Statement of Change | 2004-09-24 |
Annual Report | 2004-09-08 |
Annual Report | 2003-08-07 |
Annual Report | 2002-12-13 |
Sources: Kentucky Secretary of State