Name: | APPALACHIAN MOUNTAIN MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Oct 2003 (22 years ago) |
Organization Date: | 17 Oct 2003 (22 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Organization Number: | 0570301 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | 4288 COOL SPRINGS RD, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRENDA BYRD | Secretary |
Name | Role |
---|---|
BRENDA BYRD | Treasurer |
Name | Role |
---|---|
JESSE DEE BYRD | Director |
BRENDA BYRD | Director |
HAROLD WAYNE BYRD | Director |
HENRY O BYRD | Director |
JAMES J BYRD | Director |
JESSE BYRD | Director |
Name | Role |
---|---|
WILLIAM H FIELDS | Incorporator |
JESSE BYRD | Incorporator |
Name | Role |
---|---|
BRENDA BYRD | Registered Agent |
Name | Action |
---|---|
COOL SPRINGS COMMUNITY CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report Amendment | 2025-03-11 |
Annual Report | 2025-03-11 |
Annual Report | 2025-03-11 |
Annual Report | 2024-05-18 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-06 |
Annual Report | 2021-02-14 |
Annual Report | 2020-04-01 |
Amendment | 2019-09-30 |
Annual Report | 2019-06-22 |
Sources: Kentucky Secretary of State