Name: | J.O.Y. Ministries Corp. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 2015 (10 years ago) |
Organization Date: | 06 Aug 2015 (10 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0928922 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 400 Greensburg Street, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Traci Sharpe | President |
Name | Role |
---|---|
Kisha Burton | Secretary |
Name | Role |
---|---|
Hannah Peck | Vice President |
Name | Role |
---|---|
Maggie Coleman | Treasurer |
Name | Role |
---|---|
Lee Ann Jessee | Director |
Krystal Cundiff | Director |
Faith Anderson | Director |
Lisa Vanarsdale | Director |
Krystal Cundiff | Director |
Traci Sharpe | Director |
Name | Role |
---|---|
Lee Ann Jessee | Incorporator |
Lee Ann Jessee | Incorporator |
Name | Role |
---|---|
J.O.Y. Ministries Corp. | Registered Agent |
Lee Ann Jessee | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Principal Office Address Change | 2024-03-20 |
Annual Report | 2024-03-20 |
Registered Agent name/address change | 2023-03-20 |
Annual Report | 2023-03-20 |
Principal Office Address Change | 2022-06-11 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-11 |
Principal Office Address Change | 2020-02-14 |
Annual Report | 2020-02-14 |
Sources: Kentucky Secretary of State