NEW VISION MINISTRIES INC.
| Name: | NEW VISION MINISTRIES INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| File Date: | 01 Nov 2005 (20 years ago) |
| Organization Date: | 01 Nov 2005 (20 years ago) |
| Last Annual Report: | 12 Aug 2024 (a year ago) |
| Organization Number: | 0624752 |
| Industry: | Miscellaneous Services |
| Number of Employees: | Small (0-19) |
| ZIP code: | 42066 |
| City: | Mayfield |
| Primary County: | Graves County |
| Principal Office: | 853 n13TH sTREET, MAYFIELD, KY 42066 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| GREG HUSSEY | Director |
| SHEILA HUSSEY | Director |
| JAMES PARKER | Director |
| ANTHONY MORRIS | Director |
| MARVIN BROWN | Director |
| James Parker | Director |
| Marvin Brown | Director |
| Greta Hussey | Director |
| Name | Role |
|---|---|
| GREGG HUSSEY | Incorporator |
| HOWARD PUCKETT | Incorporator |
| ROBERT ROWLAND | Incorporator |
| Name | Role |
|---|---|
| GREGG HUSSEY | Registered Agent |
| Name | Role |
|---|---|
| Gregg Hussey | President |
| Name | File Date |
|---|---|
| Reinstatement | 2024-08-12 |
| Registered Agent name/address change | 2024-08-12 |
| Principal Office Address Change | 2024-08-12 |
| Reinstatement Approval Letter Revenue | 2024-08-12 |
| Reinstatement Certificate of Existence | 2024-08-12 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State