Name: | CIRCLE MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Dec 2015 (9 years ago) |
Organization Date: | 23 Dec 2015 (9 years ago) |
Last Annual Report: | 25 Feb 2021 (4 years ago) |
Organization Number: | 0939837 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 4715 DOHN ROAD, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rhonda Smith Boyd | Director |
Sheila Edwards Davis | Director |
JEFFERSON BOYD | Director |
RHONDA BOYD | Director |
SHEILA DAVIS | Director |
Jefferson Lane Boyd | Director |
Name | Role |
---|---|
Sheila Edwards Davis | Secretary |
Name | Role |
---|---|
JEFFERSON BOYD | Registered Agent |
Name | Role |
---|---|
Jefferson Lane Boyd | President |
Name | Role |
---|---|
Rhonda Smith Boyd | Vice President |
Name | Role |
---|---|
JEFFERSON BOYD | Incorporator |
RHONDA BOYD | Incorporator |
SHEILA DAVIS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-02-25 |
Annual Report | 2020-03-11 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-20 |
Annual Report | 2017-05-29 |
Amendment | 2016-04-26 |
Annual Report | 2016-02-28 |
Articles of Incorporation | 2015-12-23 |
Sources: Kentucky Secretary of State