Search icon

NEW BEGINNINGS MINISTRY OF KENTUCKY, INC.

Company Details

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

Registered Agent

Name Role
CHRIS REYNOLDS Registered Agent

Director

Name Role
JAMES F BRISBY Director
CHRIS REYNOLDS Director
ANNETTE REYNOLDS Director
RYAN PHILLIPS Director
TERRY HARMON Director

President

Name Role
CHRIS REYNOLDS President

Secretary

Name Role
JAMES F BRISBY Secretary

Treasurer

Name Role
ANNETTE REYNOLDS Treasurer

Incorporator

Name Role
RYAN PHILLIPS Incorporator

Assumed Names

Name Status Expiration Date
THE WATERSHED Inactive 2022-02-14

Filings

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