Name: | EAGLE EYE MINISTRIES A CHURCH OF REFUSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jul 2008 (17 years ago) |
Organization Date: | 15 Jul 2008 (17 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0709529 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | 87 REDWINE, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY FERGUSON | Registered Agent |
Name | Role |
---|---|
GARY FERGUSON | President |
Name | Role |
---|---|
JOSEPH LESTER | Secretary |
Name | Role |
---|---|
ASHLEY LEWIS | Vice President |
COURTNEY BAILEY | Vice President |
Name | Role |
---|---|
JOE LESTER | Director |
ASHLEY LEWIS | Director |
COURTNEY BAILEY | Director |
JOYCE FERGUSON | Director |
GARY FERGUSON | Director |
Name | Role |
---|---|
GARY FERGUSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-23 |
Amendment | 2023-04-11 |
Annual Report | 2022-08-14 |
Annual Report | 2021-06-26 |
Annual Report | 2020-03-23 |
Annual Report | 2019-06-17 |
Annual Report | 2018-04-26 |
Annual Report | 2017-03-16 |
Sources: Kentucky Secretary of State