Name: | EXODUS HARVEST MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Apr 2017 (8 years ago) |
Organization Date: | 27 Apr 2017 (8 years ago) |
Last Annual Report: | 08 Sep 2020 (5 years ago) |
Organization Number: | 0983834 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 249 DEVONIA AVE, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steven Maynard | Chairman |
Name | Role |
---|---|
Steven Maynard | CEO |
Name | Role |
---|---|
Steven Maynard | COO |
Name | Role |
---|---|
Steven Maynard | Secretary |
Name | Role |
---|---|
Steven Maynard | Treasurer |
Name | Role |
---|---|
Steven Maynard | Vice President |
Emogene Cochran | Vice President |
Name | Role |
---|---|
Steven Maynard | Director |
Emogene Cochran | Director |
LOIS J. MAYNARD | Director |
Glenda Sue Lovell | Director |
STEVEN MAYNARD | Director |
GLENDA SUE LOVELL | Director |
Name | Role |
---|---|
STEVEN MAYNARD | Registered Agent |
Name | Role |
---|---|
Glenda Sue Lovell | President |
Name | Role |
---|---|
STEVEN MAYNARD | Incorporator |
GLENDA SUE LOVELL | Incorporator |
LOIS J. MAYNARD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-07 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-09-08 |
Annual Report | 2019-07-03 |
Annual Report Amendment | 2018-10-19 |
Annual Report | 2018-10-15 |
Articles of Incorporation | 2017-04-27 |
Sources: Kentucky Secretary of State