Search icon

JESUS NAME APOSTOLIC MINISTRY, INC.

Company Details

Name: JESUS NAME APOSTOLIC MINISTRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Nov 2007 (17 years ago)
Organization Date: 13 Nov 2007 (17 years ago)
Last Annual Report: 11 Aug 2023 (2 years ago)
Organization Number: 0678554
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 78 FRANCIE BLVD, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Director

Name Role
BRO. MICHAEL S PHILLIPS Director
Paul W Perkins Director
Jason L Shaw Director
Dustan R Shaw Director
ROGER D NEAL Director
PAUL W. PERKINS Director

Registered Agent

Name Role
PAUL W. PERKINS Registered Agent

President

Name Role
Paul W. Perkins President

Secretary

Name Role
Geneve R Perkins Secretary

Treasurer

Name Role
GENEVEA R Perkins Treasurer

Incorporator

Name Role
BRO. MICHAEL S PHILLIPS Incorporator
ROGER D NEAL Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-11
Annual Report 2022-04-16
Annual Report 2021-06-11
Annual Report 2020-06-10
Annual Report 2019-06-11
Annual Report 2018-04-15
Annual Report 2017-08-04
Annual Report 2016-03-22
Annual Report 2015-04-26

Sources: Kentucky Secretary of State