Name: | WORD TRUTHS MINISTRIES INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Aug 2004 (21 years ago) |
Organization Date: | 31 Aug 2004 (21 years ago) |
Last Annual Report: | 02 Jan 2025 (4 months ago) |
Organization Number: | 0593666 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 2736 INDIANA AVENUE, COVINGTON, KY 41015 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALMA L. BURNETTE | Registered Agent |
Name | Role |
---|---|
CAROLE DRESSMAN | Secretary |
Name | Role |
---|---|
CAROLE DRESSMAN | Vice President |
Name | Role |
---|---|
MARY SENIORS | Director |
CAROLE DRESSMAN | Director |
JOYCE NIENABER | Director |
ALMA LEE BURNETTE | Director |
MICHAEL DAVID BARTH | Director |
ROBERT V. BURNETTE | Director |
ALMA BURNETTE | Director |
JAMES L. BARNES | Director |
Name | Role |
---|---|
ALMA LEE BURNETTE | President |
Name | Role |
---|---|
ROBERT V. BURNETTE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-02 |
Annual Report | 2024-01-02 |
Annual Report | 2023-01-02 |
Annual Report | 2022-01-14 |
Annual Report | 2021-01-18 |
Annual Report | 2020-01-20 |
Annual Report | 2019-01-21 |
Annual Report | 2018-01-16 |
Annual Report | 2017-01-16 |
Annual Report | 2016-01-18 |
Sources: Kentucky Secretary of State