Name: | JIM CRABB MINISTRIES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Sep 2006 (19 years ago) |
Organization Date: | 06 Sep 2006 (19 years ago) |
Last Annual Report: | 09 Aug 2016 (9 years ago) |
Organization Number: | 0646474 |
Principal Office: | PO BOX 1332, WEST CHESTER, OH 45071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KURTIS J. BAKER | Vice President |
Name | Role |
---|---|
KURTIS J BAKER | Director |
CHRIS HOLLAND | Director |
RICHARD JOLLIFF | Director |
JAMES P. CRABB | Director |
RICHARD JOLLITT | Director |
JOSEPH B. KOEHLING | Director |
CHRISTOPHER T. HOLLAND | Director |
Name | Role |
---|---|
JAMES P. CRABB | President |
Name | Role |
---|---|
JOSEPH KOEHLING | Secretary |
Name | Role |
---|---|
RICHARD JOLLIFF | Treasurer |
Name | Role |
---|---|
ELIZABETH CRABB | Registered Agent |
Name | Role |
---|---|
JAMES P. CRABB | Incorporator |
Name | Status | Expiration Date |
---|---|---|
IMAGO DEI CHRISTIAN FELLOWSHIP | Inactive | 2012-12-14 |
Name | File Date |
---|---|
Dissolution | 2016-08-12 |
Annual Report | 2016-08-09 |
Annual Report | 2015-04-29 |
Principal Office Address Change | 2014-07-17 |
Annual Report | 2014-07-17 |
Principal Office Address Change | 2013-01-14 |
Annual Report | 2013-01-14 |
Annual Report | 2012-02-01 |
Annual Report | 2011-08-10 |
Registered Agent name/address change | 2010-12-22 |
Sources: Kentucky Secretary of State