Name: | FAITH FAMILY MINISTRIES, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Dec 2011 (13 years ago) |
Organization Date: | 16 Dec 2011 (13 years ago) |
Last Annual Report: | 14 Jan 2025 (2 months ago) |
Organization Number: | 0807744 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42262 |
City: | Oak Grove |
Primary County: | Christian County |
Principal Office: | 495 HUGH HUNTER RD., OAK GROVE, KY 42262 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kyle Shearin | President |
Name | Role |
---|---|
Daniel Hurd | Treasurer |
Name | Role |
---|---|
Dan Herbster | Vice President |
Daniel Hurd | Vice President |
Jared Berry | Vice President |
Name | Role |
---|---|
Dan Herbster | Director |
CASEY NORTH | Director |
Kyle Shearin | Director |
Daniel Hurd | Director |
Jared Berry | Director |
DAN HUNT | Director |
DOUG WOODS | Director |
PAT TOWERY | Director |
Name | Role |
---|---|
KYLE SHEARIN | Registered Agent |
Name | Role |
---|---|
DAN HUNT | Incorporator |
Name | Status | Expiration Date |
---|---|---|
FAITH FAMILY CHURCH | Inactive | 2021-08-12 |
Name | File Date |
---|---|
Annual Report | 2025-01-14 |
Annual Report | 2024-01-02 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-13 |
Annual Report | 2020-02-24 |
Annual Report | 2019-04-29 |
Annual Report | 2018-05-05 |
Annual Report | 2017-05-11 |
Certificate of Assumed Name | 2016-08-12 |
Sources: Kentucky Secretary of State