Name: | EASTERN KENTUCKY CHRISTIAN EDUCATION MISSION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jan 2005 (20 years ago) |
Organization Date: | 28 Jan 2005 (20 years ago) |
Last Annual Report: | 10 Mar 2010 (15 years ago) |
Organization Number: | 0604768 |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 205 SO. MAYO TRAIL, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARC JORDAN | Registered Agent |
Name | Role |
---|---|
John Norton | Director |
Peggy Jordan | Director |
PEGGY JORDAN | Director |
Francis A Bock | Director |
JOHN D NORTON | Director |
FRANCIS A BOCK | Director |
Name | Role |
---|---|
MARC JORDAN | President |
Name | Role |
---|---|
PEGGY JORDAN | Secretary |
Name | Role |
---|---|
PEGGY JORDAN | Treasurer |
Name | Role |
---|---|
JOHN D NORTON | Incorporator |
Name | Role |
---|---|
Francis A Bock | Vice President |
Name | Role |
---|---|
Francis A Bock | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report Return | 2011-04-12 |
Annual Report | 2010-03-10 |
Annual Report | 2009-09-04 |
Registered Agent name/address change | 2009-01-23 |
Principal Office Address Change | 2009-01-23 |
Annual Report | 2008-10-28 |
Annual Report | 2007-11-06 |
Annual Report | 2006-05-25 |
Articles of Incorporation | 2005-01-28 |
Sources: Kentucky Secretary of State