Search icon

EXODUS MINISTRY, INC.

Company Details

Name: EXODUS MINISTRY, 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: 11 Feb 2021 (4 years ago)
Organization Number: 0682102
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 561 CARVERS FERRY RD., RICHMOND, KY 40475
Place of Formation: KENTUCKY

Director

Name Role
Frank Sparks Director
Amy Faye Lovings Director
Garl Julian Lovings lll Director
Chad Posey Director
Patricia Sanders Director
DAVID M SANDERS Director
PATRICIA S SANDERS Director
ROBERT SANDERS Director

Treasurer

Name Role
PATRICIA Sue SANDERS Treasurer

Incorporator

Name Role
DAVID M SANDERS Incorporator
PATRICIA S SANDERS Incorporator

Registered Agent

Name Role
PATRICIA SANDERS Registered Agent

President

Name Role
Patricia Sue Sanders President

Assistant Secretary

Name Role
Amy Faye Lovings Assistant Secretary

Vice President

Name Role
Patricia Sue Sanders Vice President

General Manager

Name Role
PATRICIA Sue SANDERS General Manager

Secretary

Name Role
Lynn Posey Secretary

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-11
Annual Report 2020-02-13
Registered Agent name/address change 2019-07-02
Annual Report Amendment 2019-07-02
Annual Report 2019-05-03
Annual Report 2018-04-23
Annual Report 2017-05-15
Annual Report 2016-04-09
Annual Report 2015-04-28

Sources: Kentucky Secretary of State