Search icon

LETSGO MINISTRIES, INC.

Company Details

Name: LETSGO MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Feb 2008 (17 years ago)
Organization Date: 29 Feb 2008 (17 years ago)
Last Annual Report: 12 Apr 2013 (12 years ago)
Organization Number: 0686795
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2632 OLD ROSEBUD RD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMY MCCLINTOCK Registered Agent

President

Name Role
AMY E MCCLINTOCK President

Secretary

Name Role
MARY JANE FISHER Secretary

Director

Name Role
MARY JANE FISHER Director
STEPHANIE RICHELE CARLON Director
AMY MCCLINTOCK Director
ROCKY MCCLINTOCK Director
STEPHANIE CARLON Director

Incorporator

Name Role
AMY MCCLINTOCK Incorporator

Filings

Name File Date
Administrative Dissolution Return 2014-10-23
Administrative Dissolution 2014-09-30
Reinstatement Certificate of Existence 2013-04-12
Reinstatement 2013-04-12
Reinstatement Approval Letter Revenue 2013-04-12
Principal Office Address Change 2013-04-12
Registered Agent name/address change 2013-04-12
Administrative Dissolution 2009-11-03
Articles of Incorporation 2008-02-29

Sources: Kentucky Secretary of State