Name: | GREENUP COUNTY MINISTERIAL ALLIANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Aug 2013 (12 years ago) |
Organization Date: | 14 Aug 2013 (12 years ago) |
Last Annual Report: | 26 Jun 2018 (7 years ago) |
Organization Number: | 0864582 |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 3361 STATE ROUTE 503, WURTLAND, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES R. DANIELS | Secretary |
Name | Role |
---|---|
JAMES R. DANIELS | Treasurer |
Name | Role |
---|---|
JAMES DANIELS | Director |
HENRY MONTGOMERY | Director |
DAVID KING | Director |
KEN MARTIN | Director |
BRIAN DANIEL | Director |
JAMES DANIEL | Director |
Name | Role |
---|---|
JAMES DANIELS | Incorporator |
Name | Role |
---|---|
HENRY MONTGOMERY | Registered Agent |
Name | Role |
---|---|
TIMOTHY FRENCH | President |
Name | Role |
---|---|
ALFRED MOORE, JR. | Vice President |
Name | File Date |
---|---|
Dissolution | 2018-07-19 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-07 |
Annual Report | 2016-04-27 |
Annual Report | 2015-06-17 |
Annual Report | 2014-05-20 |
Articles of Incorporation | 2013-08-14 |
Sources: Kentucky Secretary of State