Name: | NEW BEGINNINGS MINISTRY OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 May 2006 (19 years ago) |
Organization Date: | 22 May 2006 (19 years ago) |
Last Annual Report: | 23 May 2024 (10 months ago) |
Organization Number: | 0639243 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42450 |
City: | Providence |
Primary County: | Webster County |
Principal Office: | 36 GROVE RD, PROVIDENCE, KY 42450 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRIS REYNOLDS | Registered Agent |
Name | Role |
---|---|
JAMES F BRISBY | Director |
CHRIS REYNOLDS | Director |
ANNETTE REYNOLDS | Director |
RYAN PHILLIPS | Director |
TERRY HARMON | Director |
Name | Role |
---|---|
CHRIS REYNOLDS | President |
Name | Role |
---|---|
JAMES F BRISBY | Secretary |
Name | Role |
---|---|
ANNETTE REYNOLDS | Treasurer |
Name | Role |
---|---|
RYAN PHILLIPS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
THE WATERSHED | Inactive | 2022-02-14 |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-06-22 |
Registered Agent name/address change | 2022-06-21 |
Principal Office Address Change | 2022-06-21 |
Annual Report | 2022-06-21 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-28 |
Registered Agent name/address change | 2017-06-29 |
Sources: Kentucky Secretary of State