Name: | NEW FOUNDATION AND MINISTRIES INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 05 Jun 2009 (16 years ago) |
Organization Date: | 05 Jun 2009 (16 years ago) |
Last Annual Report: | 13 Apr 2010 (15 years ago) |
Organization Number: | 0731298 |
ZIP code: | 41011 |
Primary County: | Kenton |
Principal Office: | 2 E 10TH STREET #3, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMY HOLLANDSWORTH | Registered Agent |
Name | Role |
---|---|
AMY HOLLANDSWORTH | Treasurer |
Name | Role |
---|---|
Amy Hollandsworth | Signature |
Name | Role |
---|---|
ERIC HOLLANDSWORTH | President |
Name | Role |
---|---|
AMY HOLLANDSWORTH | Vice President |
Name | Role |
---|---|
AMY HOLLANDSWORTH | Secretary |
Name | Role |
---|---|
ERIC HOLLANDSWORTH | Director |
LARRY BUSSARD | Director |
DOUG KROPP | Director |
AMY HOLLANDSWORTH | Director |
ERIC HOLLANDSWORTH | Director |
LARRY BOSSARD | Director |
Name | Role |
---|---|
AMY HOLLANDSWORTH | Incorporator |
Name | Action |
---|---|
NEW FOUNDATION APPALACHIAN MINISTRIES INC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-27 |
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-04-13 |
Principal Office Address Change | 2010-02-15 |
Amendment | 2010-02-12 |
Principal Office Address Change | 2010-02-01 |
Registered Agent name/address change | 2010-02-01 |
Articles of Incorporation | 2009-06-05 |
Date of last update: 11 Jan 2025
Sources: Kentucky Secretary of State