Search icon

J.O.Y. Ministries Corp.

Company Details

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

President

Name Role
Traci Sharpe President

Secretary

Name Role
Kisha Burton Secretary

Vice President

Name Role
Hannah Peck Vice President

Treasurer

Name Role
Maggie Coleman Treasurer

Director

Name Role
Lee Ann Jessee Director
Krystal Cundiff Director
Faith Anderson Director
Lisa Vanarsdale Director
Krystal Cundiff Director
Traci Sharpe Director

Incorporator

Name Role
Lee Ann Jessee Incorporator
Lee Ann Jessee Incorporator

Registered Agent

Name Role
J.O.Y. Ministries Corp. Registered Agent
Lee Ann Jessee Registered Agent

Filings

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