Search icon

PRAYER PLAN MISSIONS, INC.

Company Details

Name: PRAYER PLAN MISSIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Dec 2012 (12 years ago)
Organization Date: 27 Dec 2012 (12 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0845704
Industry: Social Services
Number of Employees: Small (0-19)
Principal Office: 800 TEN BOOM LANE, XENIA, OH 45385
Place of Formation: KENTUCKY

Director

Name Role
Merrill Kanouse Director
Wally Guerra Director
Hiedi Stark Director
Chad Luffs Director
JAMES EDWIN USHER Director
PAUL EDWARD SHONKWILER Director
JONATHAN E. LETT Director

President

Name Role
Paul Edward Shonkwiler President

Treasurer

Name Role
Pamela E. Cook Treasurer

Incorporator

Name Role
JAMES EDWIN USHER Incorporator

Registered Agent

Name Role
PAUL EDWARD SHONKWILER Registered Agent

Secretary

Name Role
Carol Lynne Usher Secretary

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-19
Registered Agent name/address change 2023-06-15
Registered Agent name/address change 2022-06-13
Annual Report 2022-06-13
Reinstatement Certificate of Existence 2021-11-02
Reinstatement 2021-11-02
Reinstatement Approval Letter Revenue 2021-11-02
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2020-06-26

Sources: Kentucky Secretary of State