Search icon

GREAT OAKS MINISTRIES, INC.

Company Details

Name: GREAT OAKS MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Apr 2010 (15 years ago)
Organization Date: 12 Apr 2010 (15 years ago)
Last Annual Report: 16 Aug 2021 (4 years ago)
Organization Number: 0760775
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: PO BOX 958, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Treasurer

Name Role
GENEVA SHIPP Treasurer

Director

Name Role
TROY LONG Director
STEPHANIE LONG Director
JOHNATHAN WHEELER Director
JERRY ARNOLD Director
CARL JOHNSON Director
SHERRI JOHNSON Director
JON REDFORD Director
CARRIE REDFORD Director
DOUG CAMPBELL Director
KATIE CAMPBELL Director

President

Name Role
LINDA GRIGSBY President

Secretary

Name Role
ANNA BEARD Secretary

Incorporator

Name Role
TROY LONG, JR. Incorporator

Registered Agent

Name Role
TROY LONG, JR. Registered Agent

Filings

Name File Date
Dissolution 2021-08-19
Annual Report 2021-08-16
Annual Report 2020-03-11
Annual Report 2019-06-17
Annual Report 2018-06-07
Annual Report 2017-04-18
Annual Report 2016-03-16
Annual Report 2015-04-23
Annual Report 2014-03-18
Annual Report 2013-04-29

Sources: Kentucky Secretary of State