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 |
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 |
Name | Role |
---|---|
WILLIAM C. ADAMS, III | Registered Agent |
Name | Role |
---|---|
Scott Sivills | President |
Name | Role |
---|---|
William C. Adams, III | Secretary |
Name | Role |
---|---|
Doug Lawson | Treasurer |
Name | Role |
---|---|
Todd Bohannon | Vice President |
Name | Role |
---|---|
RANDY K. TAYLOR | Incorporator |
Name | Status | Expiration Date |
---|---|---|
COMMON GROUND MINISTRIES | Inactive | 2016-06-29 |
MURRAY BROTHERS | Inactive | 2016-06-29 |
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