Name: | AXIS MINISTRIES INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Dec 2014 (10 years ago) |
Organization Date: | 12 Dec 2014 (10 years ago) |
Last Annual Report: | 12 Jun 2024 (10 months ago) |
Organization Number: | 0904725 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42078 |
City: | Salem, Lola |
Primary County: | Livingston County |
Principal Office: | PO BOX 125, SALEM, KY 42078 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTINA L DICKERSON | Registered Agent |
Name | Role |
---|---|
Sarah Michelle Dickerson | Treasurer |
Name | Role |
---|---|
Michael Lynn Dickerson | Director |
Sarah Michelle Dickerson | Director |
JAMES GINGERICH | Director |
Kimberly Tabor | Director |
ASHLEY GINGERICH | Director |
JERRY WILLBANKS | Director |
Rhonda Kaye Hayes | Director |
Name | Role |
---|---|
JAMES GINGERICH | Incorporator |
Name | Role |
---|---|
Kimberly Tabor | Vice President |
Name | Role |
---|---|
Rhonda Kaye Hayes | President |
Name | Action |
---|---|
FORERUNNERS OF HOPE, INC. | Old Name |
FORERUNNER TABERNACLE OF HOPE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-06-04 |
Registered Agent name/address change | 2023-06-04 |
Annual Report | 2022-06-06 |
Annual Report | 2021-04-15 |
Annual Report | 2020-04-27 |
Amendment | 2019-08-02 |
Registered Agent name/address change | 2019-07-26 |
Annual Report Amendment | 2019-07-26 |
Registered Agent name/address change | 2019-06-28 |
Sources: Kentucky Secretary of State