Name: | HELP MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 2005 (20 years ago) |
Organization Date: | 24 Feb 2005 (20 years ago) |
Last Annual Report: | 12 Jun 2024 (9 months ago) |
Organization Number: | 0606972 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41124 |
City: | Blaine |
Primary County: | Lawrence County |
Principal Office: | 590 MUDDY BRANCH ROAD, BLAINE, KY 41124 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LENNY WHEELER | Registered Agent |
Name | Role |
---|---|
Lenny Wheeler | President |
Name | Role |
---|---|
Joy Wheeler | Secretary |
Name | Role |
---|---|
Lenny Wheeler | Treasurer |
Name | Role |
---|---|
LARRY JORDAN | Vice President |
Name | Role |
---|---|
Lenny Wheeler | Director |
LARRY JORDAN | Director |
Joy Wheeler | Director |
JERRY SPARKS | Director |
BILLIE SPARKS | Director |
MABLE JORDAN | Director |
Name | Role |
---|---|
JERRY SPARKS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-05-02 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-14 |
Annual Report | 2021-04-23 |
Annual Report | 2020-03-10 |
Registered Agent name/address change | 2019-06-21 |
Principal Office Address Change | 2019-06-21 |
Annual Report | 2019-06-21 |
Annual Report | 2018-04-15 |
Sources: Kentucky Secretary of State