Name: | FRONTLINE MINISTRIES INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 2007 (18 years ago) |
Organization Date: | 16 Aug 2007 (18 years ago) |
Last Annual Report: | 14 Jun 2024 (a year ago) |
Organization Number: | 0671442 |
Industry: | Miscellaneous Services |
Number of Employees: | Large (100+) |
ZIP code: | 41702 |
City: | Hazard |
Primary County: | Perry County |
Principal Office: | PO BOX 1062, HAZARD , KY 41702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES MADDEN | Director |
GUS DEAN | Director |
DON PORTER | Director |
Jeremy Gadbury | Director |
April Gadbury | Director |
MIKE COLWELL | Director |
SAM STACY | Director |
DALE HANLON | Director |
EARLENE DELPH | Director |
SHELIA TILLER | Director |
Name | Role |
---|---|
JEREMY GADBURY | Registered Agent |
Name | Role |
---|---|
DON PORTER | Officer |
Name | Role |
---|---|
Lynda Parker | Treasurer |
Name | Role |
---|---|
JAMES MADDEN | Incorporator |
GUS DEAN | Incorporator |
MIKE COLWELL | Incorporator |
SAM STACY | Incorporator |
DALE HANLON | Incorporator |
EARLENE DELPH | Incorporator |
SHEILA TILLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-05-04 |
Annual Report Amendment | 2022-09-16 |
Annual Report | 2022-06-30 |
Registered Agent name/address change | 2021-05-24 |
Sources: Kentucky Secretary of State