Search icon

HALLELUJAH MINISTRIES, INC

Company Details

Name: HALLELUJAH MINISTRIES, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 May 2007 (18 years ago)
Organization Date: 01 May 2007 (18 years ago)
Last Annual Report: 04 Sep 2024 (9 months ago)
Organization Number: 0663389
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 239 THORN HILL DRIVE, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Secretary

Name Role
Kathy Smith Secretary

Registered Agent

Name Role
ANTHONY J LOVETT Registered Agent

President

Name Role
Anthony Joseph Lovett President

Treasurer

Name Role
Julie Katherine Lovett Treasurer

Director

Name Role
Anthony Joseph Lovett Director
William Charles Marcum Director
Carl Ray Rice Director
Benny Paul Sowders Director
ANTHONY J LOVETT Director
JULIE LOVETT Director
PAUL SOWDERS Director
BILL MARCUM Director
CARL RAY RICE Director
Julie Katherine Lovett Director

Incorporator

Name Role
ANTHONY J LOVETT Incorporator

Filings

Name File Date
Annual Report 2024-09-04
Annual Report 2023-07-03
Annual Report 2022-06-17
Annual Report 2021-04-02
Annual Report 2020-03-16

Tax Exempt

Employer Identification Number (EIN) :
26-0274542
In Care Of Name:
% ANTHONY LOVETT
Classification:
Religious Organization
Ruling Date:
2009-02
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Sources: Kentucky Secretary of State