Name: | EMERGE MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Mar 2017 (8 years ago) |
Organization Date: | 10 Mar 2017 (8 years ago) |
Last Annual Report: | 30 Jun 2024 (10 months ago) |
Organization Number: | 0979074 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 1040 HERNDON ROAD, LAWRENCEBURG, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Thomas Lee Redmon | President |
Name | Role |
---|---|
Jacki Michelle Redmon | Secretary |
Name | Role |
---|---|
Jacki Michelle Redmon | Vice President |
Name | Role |
---|---|
Johnathon Thomas Redmon | Director |
Emily Katherine Raisor | Director |
Richard Warren Cassidy | Director |
Tom Redmon | Director |
Michelle Redmon | Director |
Richard Cassidy | Director |
Tare Wells | Director |
Justin Tyler | Director |
William Koonce | Director |
Kristie Koonce | Director |
Name | Role |
---|---|
MICHELLE REDMON | Registered Agent |
Michelle Redmon | Registered Agent |
Name | Role |
---|---|
Michelle Redmon | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2024-06-30 |
Annual Report | 2024-06-30 |
Annual Report | 2024-06-30 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-23 |
Registered Agent name/address change | 2021-05-22 |
Annual Report | 2021-05-22 |
Principal Office Address Change | 2020-06-01 |
Annual Report | 2020-06-01 |
Sources: Kentucky Secretary of State