Search icon

G2G MINISTRIES, INC.

Company Details

Name: G2G MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Dec 2009 (15 years ago)
Organization Date: 15 Dec 2009 (15 years ago)
Last Annual Report: 12 Oct 2012 (13 years ago)
Organization Number: 0749711
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 1822 SAN JOSE AVE., APT. 161, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN D. EASTON Registered Agent

Director

Name Role
ROY E. LE BLANC Director
ALBERT L. JONES Director
STEPHON D. GILKEY Director
THERRON M. CUNNINGHAM Director
ALBERT JONES Director
DAVID MELSON Director
ROY LEBLANC Director

Incorporator

Name Role
STEPHEN D. EASTON Incorporator

President

Name Role
ROY LEBLANC President

Vice President

Name Role
DANIEL MELSON Vice President

Secretary

Name Role
ALBERT JONES Secretary

Treasurer

Name Role
THERRON C Treasurer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Reinstatement Certificate of Existence 2012-10-12
Reinstatement 2012-10-12
Reinstatement Approval Letter Revenue 2012-10-12
Administrative Dissolution 2012-09-11
Annual Report 2011-09-07
Reinstatement Certificate of Existence 2011-05-10
Reinstatement 2011-05-10
Reinstatement Approval Letter Revenue 2011-05-10
Administrative Dissolution 2010-11-02

Sources: Kentucky Secretary of State