Search icon

CHARLES CARPENTER MINISTRIES, INC.

Company Details

Name: CHARLES CARPENTER MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 May 2003 (22 years ago)
Organization Date: 23 May 2003 (22 years ago)
Last Annual Report: 06 Jul 2010 (15 years ago)
Organization Number: 0560697
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 1333 CENTRE PARKWAY, #25, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
REV CHARLES CARPENTER Registered Agent

Treasurer

Name Role
Carl Scott Treasurer

Vice President

Name Role
Margaret T. Crabtree-Carpenter Vice President

Secretary

Name Role
Ursula Y. Ramirez Secretary

President

Name Role
Rev. Charles E Carpenter President

Director

Name Role
Louise L. Carpenter Director
Mary M. Carpenter Director
Rena M. Carpenter-Dodson Director
Sarah E. George Director
LOUISE L CARPENTER Director
MARY M CARPENTER Director
RENA M CARPENTER DODSON Director

Incorporator

Name Role
REV CHARLES CARPENTER Incorporator

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-28
Annual Report Return 2011-04-13
Annual Report 2010-07-06
Reinstatement 2009-02-24
Registered Agent name/address change 2009-02-24
Principal Office Address Change 2009-02-24
Administrative Dissolution Return 2005-12-20
Administrative Dissolution 2005-11-01

Sources: Kentucky Secretary of State