Name: | THE JOURNEY MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 2016 (9 years ago) |
Organization Date: | 24 Feb 2016 (9 years ago) |
Last Annual Report: | 22 Feb 2025 (20 days ago) |
Organization Number: | 0945245 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40379 |
City: | Stamping Ground, Stamping Grd |
Primary County: | Scott County |
Principal Office: | 1237 WHITE OAK PIKE, STAMPING GROUND, KY 40379 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY BROWN | President |
Name | Role |
---|---|
JESSICA SOUTHWORTH | Treasurer |
Name | Role |
---|---|
MARCIA BROWN | Vice President |
Name | Role |
---|---|
JON BARNEY | Director |
PAUL KING | Director |
DOUG BROCK | Director |
JOE STORIE | Director |
MARCIA BROWN | Director |
TONY JOHNSON | Director |
ERIN JOHNSON | Director |
Name | Role |
---|---|
GARY L. BROWN | Registered Agent |
Name | Role |
---|---|
JOHN A. CONNER | Secretary |
Name | Role |
---|---|
GARY L BROWN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-22 |
Annual Report | 2024-07-16 |
Annual Report | 2023-08-19 |
Reinstatement | 2022-02-10 |
Reinstatement Certificate of Existence | 2022-02-10 |
Reinstatement Approval Letter Revenue | 2022-02-08 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-21 |
Annual Report | 2019-03-01 |
Annual Report | 2018-05-29 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
81-1282351 | Association | Unconditional Exemption | 1237 WHITE OAK RD, STAMPING GRD, KY, 40379-9078 | 1967-09 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State