Name: | TRUTH WILL ABOUND MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Apr 2006 (19 years ago) |
Organization Date: | 07 Apr 2006 (19 years ago) |
Last Annual Report: | 06 Oct 2024 (5 months ago) |
Organization Number: | 0636313 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42027 |
City: | Boaz |
Primary County: | Graves County |
Principal Office: | 9200 OLD MAYFIELD ROAD, BOAZ, KY 42027 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEREK L. SMOOT | President |
Name | Role |
---|---|
TONI M. SHIELDS | Secretary |
Name | Role |
---|---|
PAULETTA B. SMOOT | Vice President |
Name | Role |
---|---|
DEREK L. SMOOT | Director |
PAULETTA B. SMOOT | Director |
LYDIA D. SMOOT | Director |
WILLIAM CHAMBERLAIN | Director |
Name | Role |
---|---|
DEREK L. SMOOT | Incorporator |
PAULETTA B. SMOOT | Incorporator |
WILLIAM CHAMBERLAIN | Incorporator |
Name | Role |
---|---|
DEREK LAMARR SMOOT | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2024-12-30 |
Annual Report | 2024-10-06 |
Annual Report | 2023-07-21 |
Annual Report | 2022-05-18 |
Annual Report | 2021-04-21 |
Annual Report | 2020-07-06 |
Annual Report | 2019-05-29 |
Annual Report | 2018-08-16 |
Annual Report | 2017-05-10 |
Annual Report | 2016-07-05 |
Sources: Kentucky Secretary of State