Name: | KERUSSO MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jul 2002 (23 years ago) |
Organization Date: | 29 Jul 2002 (23 years ago) |
Last Annual Report: | 26 Jul 2017 (8 years ago) |
Organization Number: | 0541592 |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 7100 CROSS CREEK BLVD., LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID E HASTINGS | Registered Agent |
Name | Role |
---|---|
Kyle Hastings | Vice President |
Name | Role |
---|---|
Susan Hastings | Secretary |
Name | Role |
---|---|
Susan Hastings | Treasurer |
Name | Role |
---|---|
Susan Hastings | Director |
Kyle Hastings | Director |
SUSAN HASTINGS | Director |
JAMES ESSEX | Director |
NICOLE ESSEX | Director |
Dave E. Hastings | Director |
DAVID E HASTINGS | Director |
Name | Role |
---|---|
DAVID E HASTINGS | Incorporator |
Name | Role |
---|---|
David E. Hastings | President |
Name | Role |
---|---|
David E. Hastings | Signature |
Name | File Date |
---|---|
Dissolution | 2017-08-04 |
Annual Report | 2017-07-26 |
Annual Report | 2016-06-03 |
Annual Report | 2015-06-17 |
Annual Report | 2014-06-18 |
Annual Report | 2013-09-18 |
Annual Report | 2012-05-31 |
Annual Report | 2011-06-14 |
Annual Report | 2010-04-06 |
Annual Report | 2009-04-14 |
Sources: Kentucky Secretary of State