Name: | ACT NOW MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Sep 2007 (18 years ago) |
Organization Date: | 18 Sep 2007 (18 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Organization Number: | 0673757 |
ZIP code: | 40066 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | PO BOX 793, SHELBYVILLE, KY 40066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFREY COOPER | Director |
SONYA LOVING | Director |
CHARLENE TAYLOR | Director |
DEBORAH GRANT | Director |
Winston Taylor | Director |
Deborah Grant | Director |
Charlene Taylor-Omereji | Director |
Antoinette C Taylor | Director |
Kimberly Taylor-Salama | Director |
Sonya Loving | Director |
Name | Role |
---|---|
ANTOINETTE C. TAYLOR | Incorporator |
Name | Role |
---|---|
Antoinette C Taylor | President |
Name | Role |
---|---|
Deborah Grant | Secretary |
Name | Role |
---|---|
Winston Taylor | Treasurer |
Name | Role |
---|---|
Kimberly Taylor-Salama | Vice President |
Name | Role |
---|---|
ANTOINETTE C. TAYLOR | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ACT NOW AGAINST DOMESTIC VIOLENCE, INC. | Inactive | 2023-05-02 |
ANTOINETTE C. TAYLOR MINISTRIES, INC. | Inactive | 2023-05-02 |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Certificate of Assumed Name | 2023-06-06 |
Certificate of Assumed Name | 2023-06-06 |
Annual Report | 2023-06-06 |
Annual Report | 2022-04-15 |
Annual Report | 2021-05-28 |
Registered Agent name/address change | 2020-04-01 |
Principal Office Address Change | 2020-04-01 |
Annual Report | 2020-04-01 |
Annual Report | 2019-06-03 |
Sources: Kentucky Secretary of State