Search icon

BEREA HEALTH MINISTRY, INC.

Company Details

Name: BEREA HEALTH MINISTRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jul 2002 (23 years ago)
Organization Date: 25 Jul 2002 (23 years ago)
Last Annual Report: 23 Feb 2012 (13 years ago)
Organization Number: 0541298
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 305 ESTILL STRET, BEREA, KY 40403
Place of Formation: KENTUCKY

Director

Name Role
ETHYEL EZELL Director
BARBARA SHIRLEY Director
RALPH COMPTON Director
WYNDEE HOLBROOK Director
LARRY LINVILLE Director
JACK MAREMA Director
CORA MAREMA Director
DOUG SHIRLEY Director
KEVIN SLEMP Director
IDA SLUSHER Director

Registered Agent

Name Role
CORA WITHROW-FLETCHER Registered Agent

Signature

Name Role
CARA WITHROW- FLETCHER Signature
CARA NEWELL- WITHROW Signature

President

Name Role
CORA WITHROW-FLETCHER President

Secretary

Name Role
BARBARA SHIRELY Secretary

Treasurer

Name Role
ANDREW BASKIN Treasurer

Incorporator

Name Role
SAMMY K. LEE Incorporator

Assumed Names

Name Status Expiration Date
BEREA HEALTH MINISTRY RURAL HEALTH CLINIC Inactive 2013-08-04

Filings

Name File Date
Dissolution 2013-01-24
Annual Report 2012-02-23
Annual Report 2011-03-18
Principal Office Address Change 2010-04-13
Registered Agent name/address change 2010-04-13
Annual Report 2010-04-09
Annual Report 2009-04-02
Annual Report 2008-06-04
Name Renewal 2008-05-22
Annual Report 2007-05-23

Sources: Kentucky Secretary of State