Search icon

COMMON GROUND MINISTRIES, INC.

Company Details

Name: COMMON GROUND MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Oct 2005 (19 years ago)
Organization Date: 25 Oct 2005 (19 years ago)
Last Annual Report: 19 Aug 2019 (6 years ago)
Organization Number: 0624263
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 291 Main Street, P.O. Box 1419, MURRAY, KY 42071
Place of Formation: KENTUCKY

Director

Name Role
Trice Seargent Director
William C. Adams, III Director
Todd Bohannon Director
Doug Lawson Director
Scott Sivills Director
Mike Johnson Director
WILLIAM C. ADAMS, III Director
TODD BOHANNON Director
ROBIN BROWN Director
DOUG LAWSON Director

Registered Agent

Name Role
WILLIAM C. ADAMS, III Registered Agent

President

Name Role
Scott Sivills President

Secretary

Name Role
William C. Adams, III Secretary

Treasurer

Name Role
Doug Lawson Treasurer

Vice President

Name Role
Todd Bohannon Vice President

Incorporator

Name Role
RANDY K. TAYLOR Incorporator

Assumed Names

Name Status Expiration Date
COMMON GROUND MINISTRIES Inactive 2016-06-29
MURRAY BROTHERS Inactive 2016-06-29

Filings

Name File Date
Dissolution 2019-08-22
Annual Report 2019-08-19
Annual Report 2018-08-17
Annual Report 2017-08-03
Annual Report 2016-02-17
Annual Report 2015-02-26
Annual Report 2014-02-21
Annual Report 2013-02-12
Annual Report 2012-01-10
Amendment 2011-08-25

Sources: Kentucky Secretary of State