Search icon

SENT MINISTRIES, INC.

Company Details

Name: SENT MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Apr 2004 (21 years ago)
Organization Date: 22 Apr 2004 (21 years ago)
Last Annual Report: 26 Mar 2025 (24 days ago)
Organization Number: 0584342
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4520 ALVERSTONE PLACE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
YAO, MEI CHEN Registered Agent

President

Name Role
Mei Chen Yao President

Secretary

Name Role
Christa Bingham Secretary

Treasurer

Name Role
Hongli Huang Treasurer

Director

Name Role
Mei Chen Yao Director
Christa Bingham Director
Hongli Huang Director
BRIAN HART Director
DAVID KHI Director
BRIAN RIGHTLER Director

Incorporator

Name Role
BRIAN RIGHTLER Incorporator

Former Company Names

Name Action
INTERNATIONAL FELLOWSHIP, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-02-13
Annual Report 2023-04-14
Annual Report 2022-05-11
Annual Report 2021-04-21
Annual Report 2020-06-11
Annual Report 2019-06-25
Annual Report 2018-05-08
Principal Office Address Change 2017-05-19
Annual Report 2017-05-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0245309 Corporation Unconditional Exemption 4520 ALVERSTONE PL, LEXINGTON, KY, 40515-6343 2005-09
In Care of Name % MEI CHEN YAO
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Religion-Related: Interfaith Coalitions
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name SENT MINISTRIES
EIN 30-0245309
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4520 Alverstone Place, Lexington, KY, 40515, US
Principal Officer's Name Mei-Chen Yao
Principal Officer's Address 4520 Alverstone Place, Lexington, KY, 40515, US
Organization Name SENT MINISTRIES
EIN 30-0245309
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4520 Alverstone Pl, Lexington, KY, 40515, US
Principal Officer's Name Meichen Yao
Principal Officer's Address 4520 Alverstone Pl, Lexington, KY, 40515, US
Organization Name SENT MINISTRIES
EIN 30-0245309
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4520 Alverstone Place, Lexington, KY, 40515, US
Principal Officer's Name Meichen Yao
Principal Officer's Address 4520 Alverstone Place, Lexington, KY, 40515, US
Organization Name SENT MINISTRIES
EIN 30-0245309
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4520 ALVERSTONE PL, LEXINGTON, KY, 40515, US
Principal Officer's Name Mei-Chen Yao
Principal Officer's Address 4520 ALVERSTONE PL, LEXINGTON, KY, 40515, US
Organization Name SENT MINISTRIES
EIN 30-0245309
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4520 Alverstone Place, Lexington, KY, 40515, US
Principal Officer's Name Mei-Chen Yao
Principal Officer's Address 4520 Alverstone Place, Lexington, KY, 40515, US
Organization Name SENT MINISTRIES
EIN 30-0245309
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4520 Alverstone Place, Lexington, KY, 40515, US
Principal Officer's Name Mei Chen Yao
Principal Officer's Address 4520 Alverstone Place, Lexington, KY, 40515, US
Organization Name SENT MINISTRIES
EIN 30-0245309
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4520 Alverstone Place, Lexington, KY, 40515, US
Principal Officer's Name Mei Chen Yao
Principal Officer's Address 4520 Alverstone Place, Lexington, KY, 40515, US
Organization Name SENT MINISTRIES
EIN 30-0245309
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3393 Drayton Place, Lexington, KY, 40503, US
Principal Officer's Name MEI CHEN YAO
Principal Officer's Address 4520 Alverstone Place, Lexington, KY, 40515, US
Organization Name SENT MINISTRIES
EIN 30-0245309
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3393 Drayton Place, Lexington, KY, 40503, US
Principal Officer's Name MEI CHEN YAO
Principal Officer's Address 3393 Drayton Place, Lexington, KY, 40503, US
Website URL sent-ministries.org
Organization Name SENT MINISTRIES
EIN 30-0245309
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 910311, Lexington, KY, 40591, US
Principal Officer's Name Brian Rightler
Principal Officer's Address 6129 Cara Rd, Dublin, OH, 43016, US
Organization Name SENT MINISTRIES
EIN 30-0245309
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 910311, Lexington, KY, 40591, US
Principal Officer's Name Brian Rightler
Principal Officer's Address PO Box 910311, Lexington, KY, 40591, US
Organization Name SENT MINISTRIES
EIN 30-0245309
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 910311, Lexington, KY, 40591, US
Principal Officer's Name Brian Rightler
Principal Officer's Address 628 Wichita Dr, Lexington, KY, 40503, US
Organization Name SENT MINISTRIES
EIN 30-0245309
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 910311, Lexington, KY, 40591, US
Principal Officer's Name Brian Rightler
Principal Officer's Address 628 Wichita Drive, Lexington, KY, 40503, US
Organization Name SENT MINISTRIES
EIN 30-0245309
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 910311, Lexington, KY, 40591, US
Principal Officer's Name Brian Rightler
Principal Officer's Address 628 Wichita Drive, Lexington, KY, 40503, US
Organization Name SENT MINISTRIES
EIN 30-0245309
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 910311, Lexington, KY, 40591, US
Principal Officer's Name Brian Rightler
Principal Officer's Address 628 Wichita Drive, Lexington, KY, 40503, US
Organization Name SENT MINISTRIES
EIN 30-0245309
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 910311, Lexington, KY, 40591, US
Principal Officer's Name Brian Rightler
Principal Officer's Address 628 Wichita Drive, Lexington, KY, 40503, US

Sources: Kentucky Secretary of State