Name: | B.A.S.I.C. MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Mar 2005 (20 years ago) |
Organization Date: | 28 Mar 2005 (20 years ago) |
Last Annual Report: | 16 May 2011 (14 years ago) |
Organization Number: | 0609392 |
ZIP code: | 40115 |
City: | Custer, Garfield |
Primary County: | Breckinridge County |
Principal Office: | 285 J.R. ALEXANDER LN, CUSTER, KY 40115 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RANDOLPH VAN METER, JR. | Registered Agent |
Name | Role |
---|---|
RANDOLPH VANMETER JR. | President |
Name | Role |
---|---|
LANA DEWITT | Secretary |
Name | Role |
---|---|
BRUCE MCGEE | Vice President |
Name | Role |
---|---|
RANDOLPH VANMETER JR. | Director |
BRUCE MCGEE | Director |
ANDREA LEE VANMETER | Director |
RANDY VAN METER | Director |
BRUCE MCGHEE | Director |
SHIRLEY BLEHAR | Director |
ANDREA VAN METER | Director |
JIM WETZEL | Director |
JOHN MITCHELL | Director |
JOE HAMMOND | Director |
Name | Role |
---|---|
R. TERRY BENNETT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-05-16 |
Annual Report | 2010-03-04 |
Annual Report | 2009-01-15 |
Annual Report | 2008-01-21 |
Annual Report | 2007-02-11 |
Statement of Change | 2006-10-13 |
Annual Report | 2006-09-22 |
Articles of Incorporation | 2005-03-28 |
Sources: Kentucky Secretary of State