Name: | MARK PAYTON'S HAITI MINISTRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jan 2016 (9 years ago) |
Organization Date: | 28 Jan 2016 (9 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0942732 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40006 |
City: | Bedford |
Primary County: | Trimble County |
Principal Office: | PO Box 82, BEDFORD, KY 40006 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
United State Corp. Agent Inc., | Registered Agent |
Name | Role |
---|---|
Mark Allen Payton | President |
Name | Role |
---|---|
Mark Allen Payton | Director |
Joseph Glenn Payton | Director |
Mary Ethel Payton | Director |
MARK ALLEN PAYTON | Director |
TAMMIE PAYTON | Director |
JOSEPH PAYTON | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-21 |
Registered Agent name/address change | 2023-08-15 |
Principal Office Address Change | 2023-08-15 |
Annual Report | 2023-08-15 |
Agent Resignation | 2023-06-22 |
Annual Report | 2022-05-17 |
Annual Report | 2021-08-22 |
Principal Office Address Change | 2021-06-22 |
Sixty Day Notice Return | 2020-08-24 |
Sources: Kentucky Secretary of State