Name: | HORN FAMILY MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Oct 2003 (21 years ago) |
Organization Date: | 22 Oct 2003 (21 years ago) |
Last Annual Report: | 07 Apr 2008 (17 years ago) |
Organization Number: | 0570654 |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | 2025 FERN DR, LOUISA, KY 41230 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN M HORN | Registered Agent |
Name | Role |
---|---|
Angela May | Secretary |
Name | Role |
---|---|
Angela May | Director |
John Michael Horn | Director |
Donna Elaine Horn | Director |
. | Director |
Name | Role |
---|---|
John Michael Horn | President |
Name | Role |
---|---|
Donna Elaine Horn | Vice President |
Name | Role |
---|---|
ANGELA MAY | Incorporator |
JOHN M HORN | Incorporator |
DONNA HORN | Incorporator |
Name | Role |
---|---|
JOHN M HORN | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Registered Agent name/address change | 2008-04-28 |
Annual Report | 2008-04-07 |
Annual Report | 2007-02-07 |
Annual Report | 2006-03-23 |
Annual Report | 2005-04-22 |
Articles of Incorporation | 2003-10-22 |
Sources: Kentucky Secretary of State