Search icon

CIRCLE MINISTRIES, INC.

Company Details

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

Director

Name Role
Rhonda Smith Boyd Director
Sheila Edwards Davis Director
JEFFERSON BOYD Director
RHONDA BOYD Director
SHEILA DAVIS Director
Jefferson Lane Boyd Director

Secretary

Name Role
Sheila Edwards Davis Secretary

Registered Agent

Name Role
JEFFERSON BOYD Registered Agent

President

Name Role
Jefferson Lane Boyd President

Vice President

Name Role
Rhonda Smith Boyd Vice President

Incorporator

Name Role
JEFFERSON BOYD Incorporator
RHONDA BOYD Incorporator
SHEILA DAVIS Incorporator

Filings

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