LYNN REECE MINISTRIES, INC.

Name: | LYNN REECE MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Aug 2009 (16 years ago) |
Organization Date: | 13 Aug 2009 (16 years ago) |
Last Annual Report: | 11 Feb 2025 (4 months ago) |
Organization Number: | 0736994 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 657 S HURSTBOURNE PKWY, # 309, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LYNN REECE | Director |
DENISE WITT | Director |
LESLIE MENGELBERG | Director |
Leslie Mengelberg | Director |
Charlotte Lowe | Director |
Name | Role |
---|---|
LYNN REECE | Incorporator |
DENISE WITT | Incorporator |
Name | Role |
---|---|
LESLIE MENGELBERG | Registered Agent |
Name | Role |
---|---|
LYNN REECE | President |
Name | Role |
---|---|
Charlotte Lowe | Secretary |
Name | Role |
---|---|
LESLIE MENGELBERG | Treasurer |
Name | Role |
---|---|
Betty McCarty | Officer |
Linda Saling | Officer |
Sharon Gibson | Officer |
Julie Monroe | Officer |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-01-30 |
Registered Agent name/address change | 2023-03-02 |
Annual Report | 2023-03-02 |
Annual Report | 2022-01-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State