R.U.T.H. MINISTRIES

Name: | R.U.T.H. MINISTRIES |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Apr 2002 (23 years ago) |
Organization Date: | 10 Apr 2002 (23 years ago) |
Last Annual Report: | 15 Jun 2021 (4 years ago) |
Organization Number: | 0534715 |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1330 BARBER WAY UNIT B, 1330 BARBER WAY UNIT B, BOWLING GREEN, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANDOLYN YOUNGBLOOD | CEO |
Name | Role |
---|---|
Frandolyn Youngblood | President |
Name | Role |
---|---|
RHONDA MILLS | Secretary |
Name | Role |
---|---|
David Gilvens | Treasurer |
Name | Role |
---|---|
FRANDOLYN YOUNGBLOOD | Director |
RHONDA MILLS | Director |
DAVID GILVENS | Director |
FRANDOLYN YOUNGBLOOD NICHOLS | Director |
JOYCE A. WAGNER | Director |
ANGELA PARTEE | Director |
Name | Role |
---|---|
FRANDOLYN YOUNGBLOOD | Registered Agent |
Name | Role |
---|---|
FRANDOLYN YOUNGBLOOD NICHOLS | Incorporator |
JOYCE A. WAGNER | Incorporator |
Name | File Date |
---|---|
Sixty Day Notice Return | 2022-10-21 |
Administrative Dissolution | 2022-10-04 |
Principal Office Address Change | 2021-06-15 |
Annual Report | 2021-06-15 |
Registered Agent name/address change | 2021-06-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State