Search icon

AMBASSADORS FOR CHRIST, INC.

Company Details

Name: AMBASSADORS FOR CHRIST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Jun 2006 (19 years ago)
Organization Date: 20 Jun 2006 (19 years ago)
Last Annual Report: 09 Jun 2017 (8 years ago)
Organization Number: 0641104
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 228 AMBASSADOR LANE, GREENUP , KY 41144
Place of Formation: KENTUCKY

Treasurer

Name Role
Chyrl Jean Esposito Treasurer

Director

Name Role
ANTHONY ESPOSITO, JR. Director
JOSEPH MICHAEL QUEEN Director
KAREN QUEEN Director
Ryan Holbrook Director
Andrea Holbrook Director
Perry Brafford Director
Bonnie Brafford Director

Incorporator

Name Role
ANTHONY ESPOSITO, JR. Incorporator

Registered Agent

Name Role
PAUL E. CRAFT Registered Agent

Vice President

Name Role
Anthony Esposito Vice President

Secretary

Name Role
Karen Sue Queen Secretary

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-09
Annual Report 2016-07-06
Annual Report 2015-04-22
Annual Report 2014-05-02
Annual Report 2013-05-16
Annual Report 2012-05-15
Annual Report 2011-03-18
Annual Report 2010-05-15
Reinstatement 2010-01-21

Sources: Kentucky Secretary of State