Name: | HARVESTER INTERNATIONAL MINISTRIES INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Mar 2006 (19 years ago) |
Organization Date: | 14 Mar 2006 (19 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0634411 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
Principal Office: | 509 NICHOLAS ST, ELIZABETHTOWN, KY 72401 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHARON K SAMUELS | Director |
ROGER D SAMUELS | Director |
MELISSA A JACKSON | Director |
Kayla S MEHMOOD | Director |
ROGER D. SAMUELS SR. TH.D. | Director |
MELISSA SCOTT JACKSON | Director |
SHARON K. SAMUELS | Director |
Name | Role |
---|---|
ROGER D. SAMUELS SR. TH.D. | Registered Agent |
Name | Role |
---|---|
ROGER D SAMUELS SR | President |
Name | Role |
---|---|
MELISSA A JACKSON | Secretary |
Name | Role |
---|---|
SHARON K SAMUELS | Vice President |
Name | Role |
---|---|
CINDY LEE (ON BEHALF OF LEGALZOOM.COM, INC.) | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-04-17 |
Annual Report | 2023-04-13 |
Annual Report | 2022-03-24 |
Annual Report | 2021-03-02 |
Annual Report | 2020-03-19 |
Annual Report | 2019-03-15 |
Annual Report | 2018-03-12 |
Registered Agent name/address change | 2017-06-29 |
Annual Report | 2017-03-13 |
Sources: Kentucky Secretary of State