Name: | The Ministries of Paula Arnold, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jan 2015 (10 years ago) |
Organization Date: | 12 Jan 2015 (10 years ago) |
Last Annual Report: | 28 Jun 2019 (6 years ago) |
Organization Number: | 0907164 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 133 Manley Leestown Road, Frankfort, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Linda Hembree | Director |
DAN LUTTRELL | Director |
Paula Arnold | Director |
Gene R Dowell | Director |
Dan Luttrell | Director |
GENE DOWELL | Director |
LYNN HEMBREE | Director |
Name | Role |
---|---|
Paula Arnold | Incorporator |
Name | Role |
---|---|
Paula Arnold | Registered Agent |
Name | Role |
---|---|
PAULA ARNOLD | President |
Name | Role |
---|---|
GENE DOWELL | Vice President |
DAN LUTTRELL | Vice President |
Name | Role |
---|---|
BETTY DOWELL | Secretary |
Name | Role |
---|---|
LYNN HEMBREE | Treasurer |
Name | Status | Expiration Date |
---|---|---|
TABLE TALK | Inactive | 2020-01-23 |
STREAMS OF HEALING | Inactive | 2020-01-23 |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-07 |
Annual Report | 2016-04-13 |
Certificate of Assumed Name | 2015-01-23 |
Certificate of Assumed Name | 2015-01-23 |
Sources: Kentucky Secretary of State