J&M Ministries, Inc.

Name: | J&M Ministries, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Dec 2016 (9 years ago) |
Organization Date: | 02 Jan 2017 (9 years ago) |
Last Annual Report: | 18 Feb 2025 (6 months ago) |
Organization Number: | 0970549 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40336 |
City: | Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv... |
Primary County: | Estill County |
Principal Office: | 335 WHISPERING WOODS DR., IRVINE, KY 40336 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Margaret Joanne Ellett | Director |
James Kenneth Ellett | Director |
David Alexander Adams | Director |
Patricia Ellen Adams | Director |
Douglas Hugh Cox | Director |
Name | Role |
---|---|
James Kenneth Ellett | Incorporator |
Name | Role |
---|---|
J&M MINISTRIES, INC. | Registered Agent |
Name | Role |
---|---|
David Alexander Adams | President |
Name | Role |
---|---|
Patricia Ellen Adams | Vice President |
Name | Role |
---|---|
James Kenneth Ellett | Secretary |
Name | Role |
---|---|
Patricia Ellen Adams | Treasurer |
Name | Status | Expiration Date |
---|---|---|
HOPE ON THE HILL | Active | 2027-08-11 |
DAVID AND THE REVIVAL SOUND | Active | 2026-03-11 |
REVIVAL HOUSE CHURCH | Inactive | 2026-01-20 |
Hope on the Hill | Inactive | 2022-01-10 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-05-31 |
Principal Office Address Change | 2024-05-31 |
Certificate of Withdrawal of Assumed Name | 2024-04-08 |
Annual Report | 2023-06-02 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State