Name: | CRAYON BUCKET MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 May 2016 (9 years ago) |
Organization Date: | 04 May 2016 (9 years ago) |
Last Annual Report: | 13 Aug 2024 (6 months ago) |
Organization Number: | 0951766 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42408 |
City: | Dawson Springs, Dawson Spgs |
Primary County: | Hopkins County |
Principal Office: | 846 HOSPITAL ROAD, DAWSON SPRINGS, KY 42408 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT WOODRUFF | Registered Agent |
Name | Role |
---|---|
Peggy L Woodruff | President |
Name | Role |
---|---|
Ashlee T Mawdsley | Secretary |
Name | Role |
---|---|
Scott C Woodruff | Treasurer |
Name | Role |
---|---|
Melissa Bruce | Vice President |
Name | Role |
---|---|
Scott C Woodruff | Director |
Peggy L Woodruff | Director |
Tim Bruce | Director |
SCOTT WOODRUFF | Director |
DEBBY MYERS | Director |
TIM BRUCE | Director |
MELISSA BRUCE | Director |
PEGGY WOODRUFF | Director |
Name | Role |
---|---|
DEBBY MYERS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Annual Report | 2024-08-12 |
Annual Report | 2024-08-12 |
Annual Report | 2023-08-10 |
Annual Report | 2022-07-25 |
Annual Report | 2021-07-15 |
Annual Report | 2020-07-12 |
Annual Report | 2019-07-26 |
Annual Report | 2018-06-25 |
Principal Office Address Change | 2017-09-19 |
Sources: Kentucky Secretary of State