Search icon

FOCUS MINISTRIES GEORGETOWN, INC.

Company Details

Name: FOCUS MINISTRIES GEORGETOWN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Jun 2005 (20 years ago)
Organization Date: 23 Jun 2005 (20 years ago)
Last Annual Report: 16 Feb 2015 (10 years ago)
Organization Number: 0615968
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 115 N. WATER ST., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NV1STNLH46Q5 2024-09-27 115 N WATER ST, GEORGETOWN, KY, 40324, 1334, USA 115 N WATER STREET, GEORGETOWN, KY, 40324, 1334, USA

Business Information

Doing Business As WESLEYAN CHURCH
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-09-29
Initial Registration Date 2021-10-11
Entity Start Date 2005-06-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTON FOLZ
Role SENIOR PASTOR
Address 115 N WATER STREET, GEORGETOWN, KY, 40324, USA
Government Business
Title PRIMARY POC
Name AMOS FOLZ
Role GRANTS MANAGER
Address 115 N WATER STREET, GEORGETOWN, KY, 40324, USA
Past Performance Information not Available

Incorporator

Name Role
LINDA O. GRIFFITH Incorporator

Director

Name Role
STEVE SETTLES Director
MARY VIRGINIA CROLEY Director
Linda Griffith Director
Jill Hawse Director
Katie Mann Director
Jeff Bishop Director
Alice Farley Director
Kevin Farley Director
Jill Baker Director
LINDA O. GRIFFITH Director

Registered Agent

Name Role
LINDA O. GRIFFITH Registered Agent

President

Name Role
Christy Mann President

Secretary

Name Role
Mary Rose Thompson Secretary

Treasurer

Name Role
William Andrew Griffith Treasurer

Vice President

Name Role
Ken Thompson Vice President

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-02-16
Annual Report 2014-01-21
Principal Office Address Change 2013-02-04
Annual Report 2013-02-04
Annual Report 2012-03-16
Annual Report 2011-02-07
Annual Report 2010-02-02
Annual Report 2009-02-06
Annual Report 2008-01-15

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-22 2025 Cabinet of the General Government Office Of Homeland Security Fin Assist/Non-State Agencies Grants-In-Aid Federal 23314.89

Sources: Kentucky Secretary of State