Name: | SPARROW MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jan 2008 (17 years ago) |
Organization Date: | 03 Jan 2008 (17 years ago) |
Last Annual Report: | 25 Jun 2012 (13 years ago) |
Organization Number: | 0682079 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 8901 MICHAEL EDWARD DR, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD R. HALE | Director |
CYNTHIA S. MEJEAN | Director |
Donna Suzanne Hale | Director |
Michael Smith | Director |
Xavier (Javi) Lopez | Director |
DONNA S. HALE | Director |
Name | Role |
---|---|
DONNA S. HALE | Incorporator |
Name | Role |
---|---|
Xavier (Javi) Lopez | General Partner |
Name | Role |
---|---|
Michael Smith | President |
Name | Role |
---|---|
Donna Suzanne Hale | Vice President |
Name | Role |
---|---|
DONNA S. HALE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Registered Agent name/address change | 2012-06-25 |
Principal Office Address Change | 2012-06-25 |
Annual Report | 2012-06-25 |
Annual Report | 2011-05-17 |
Annual Report | 2010-06-22 |
Annual Report | 2009-05-14 |
Amendment | 2008-03-03 |
Articles of Incorporation | 2008-01-03 |
Sources: Kentucky Secretary of State