Search icon

KY. JAIL MINISTRIES INC.

Company Details

Name: KY. JAIL MINISTRIES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jun 2007 (18 years ago)
Organization Date: 19 Jun 2007 (18 years ago)
Last Annual Report: 20 Sep 2024 (7 months ago)
Organization Number: 0667027
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8160 DREAM STREET, SUITE D, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Director

Name Role
THOMAS KELLY Director
THOMAS ISON Director
Mary Oschner Director
Paul Hollis Director
June Ferguson Director
DAVID STUERM Director

Registered Agent

Name Role
Peter Shockey Registered Agent

President

Name Role
Tom Kelly President

Secretary

Name Role
Peter Shockey Secretary

Vice President

Name Role
Charles Chapman Vice President

Incorporator

Name Role
JOHN D. WILSON Incorporator

Filings

Name File Date
Annual Report 2024-09-20
Registered Agent name/address change 2024-09-20
Annual Report 2023-03-17
Annual Report 2022-03-06
Annual Report 2021-04-04
Principal Office Address Change 2020-09-08
Registered Agent name/address change 2020-09-08
Annual Report 2020-08-27
Principal Office Address Change 2019-10-03
Registered Agent name/address change 2019-10-03

Sources: Kentucky Secretary of State