Name: | BRIDE OF CHRIST MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Aug 2001 (24 years ago) |
Organization Date: | 03 Aug 2001 (24 years ago) |
Last Annual Report: | 27 Jun 2011 (14 years ago) |
Organization Number: | 0520326 |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | 1005 WINCHESTER AVE, PO BOX 1544, MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOYCE R THOMPSON | Registered Agent |
Name | Role |
---|---|
Shirley Moyers | Director |
Ethel L. GOODIN | Director |
TAVIS HART | Director |
JOYCE R THOMPSON | Director |
ETHEL L MILLER | Director |
TERRY MOYERS | Director |
LISA R. HART | Director |
Joyce R. Thompson | Director |
Name | Role |
---|---|
JOYCE R THOMPSON | Incorporator |
Name | Role |
---|---|
Joyce R Thompson | Signature |
Name | Role |
---|---|
Joyce R. Thompson | Treasurer |
Name | Role |
---|---|
Joyce R. Thompson | Secretary |
Name | Role |
---|---|
Joyce R. Thompson | President |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-27 |
Annual Report | 2010-06-17 |
Reinstatement | 2010-02-18 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-06-30 |
Annual Report | 2007-03-28 |
Annual Report | 2006-06-21 |
Annual Report | 2005-06-28 |
Annual Report | 2003-08-28 |
Sources: Kentucky Secretary of State