JUST FAITH MINISTRIES, INC.

Name: | JUST FAITH MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jul 2004 (21 years ago) |
Organization Date: | 16 Jul 2004 (21 years ago) |
Last Annual Report: | 09 May 2024 (a year ago) |
Organization Number: | 0590590 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40252 |
City: | Louisville, Lyndon |
Primary County: | Jefferson County |
Principal Office: | PO Box 221348, LOUISVILLE, KY 40252-1348 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary Jezreel | Registered Agent |
Name | Role |
---|---|
Debbie Witherspoon | President |
Monica Smith | President |
Name | Role |
---|---|
Susan Tierney | Officer |
Name | Role |
---|---|
C. Michael Litzau | Treasurer |
Name | Role |
---|---|
John Ritter | Secretary |
Name | Role |
---|---|
Jim Carney | Director |
Tom Costello | Director |
Vicki Vernon Lott | Director |
Julie Stone | Director |
Mary Beth Beebe | Director |
Alicia Brewster | Director |
Cris Fischer | Director |
Bob Hunter | Director |
Mark LeVota | Director |
Jamie Loggins-Evans | Director |
Name | Role |
---|---|
JACK J. JEZREEL | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-09 |
Annual Report | 2024-05-09 |
Annual Report | 2023-06-15 |
Annual Report | 2022-05-17 |
Registered Agent name/address change | 2022-05-17 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State