Name: | MATTHEW 5:16 MINISTRIES INTERNATIONAL, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Aug 2007 (18 years ago) |
Organization Date: | 09 Aug 2007 (18 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Organization Number: | 0670883 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O L.D. ROBINSON, 2351 Versailles Rd, Suite 200, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
L Dennis Robinson | President |
Name | Role |
---|---|
Juan Carlos Castro | Treasurer |
Name | Role |
---|---|
Juan Carlos Castro | Director |
L Dennis Robinson | Director |
Paul Ransdell | Director |
L. D. ROBINSON | Director |
JUAN CASTRO | Director |
PAUL RANSDELL | Director |
TAMMY ROBINSON | Director |
Name | Role |
---|---|
L. D. ROBINSON | Registered Agent |
Name | Role |
---|---|
Tammy Robinson | Vice President |
Name | Role |
---|---|
L. D. ROBINSON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CHAMPIONS FOR THE CROSS | Inactive | 2020-02-02 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-07 |
Annual Report | 2025-03-07 |
Principal Office Address Change | 2025-03-07 |
Annual Report | 2024-05-09 |
Principal Office Address Change | 2024-05-09 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-17 |
Annual Report | 2021-05-05 |
Annual Report | 2020-05-15 |
Renewal of Assumed Name Return | 2019-08-14 |
Sources: Kentucky Secretary of State