Search icon

TURNING POINT MINISTRY INCORPORATED

Company Details

Name: TURNING POINT MINISTRY INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Jun 2007 (18 years ago)
Organization Date: 26 Jun 2007 (18 years ago)
Last Annual Report: 06 Oct 2024 (7 months ago)
Organization Number: 0667570
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42050
City: Hickman
Primary County: Fulton County
Principal Office: 1506 Cantillion Drive, HICKMAN, KY 42050
Place of Formation: KENTUCKY

Director

Name Role
MICHAEL MCCLURE Director
DEXTER KIRBY Director
Jerome WARREN Director
LaVonda Warren Director
MICHELLE PUREFIDE Director

Registered Agent

Name Role
MICHAEL MCCLURE Registered Agent

President

Name Role
Bruce Elam President

Secretary

Name Role
Michelle Devoe Secretary

Vice President

Name Role
TONYA MCCLURE Vice President

Incorporator

Name Role
MICHAEL MCCLURE Incorporator
DEXTER KIRBY Incorporator
MICHELLE PUREFIDE Incorporator

Filings

Name File Date
Annual Report 2024-10-06
Reinstatement 2023-09-13
Principal Office Address Change 2023-09-13
Reinstatement Approval Letter Revenue 2023-09-13
Reinstatement Certificate of Existence 2023-09-13
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-14
Annual Report 2020-07-03
Registered Agent name/address change 2020-07-03

Sources: Kentucky Secretary of State