Search icon

ENGAGE MINISTRIES INC

Company Details

Name: ENGAGE MINISTRIES INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Jun 2017 (8 years ago)
Organization Date: 28 Jun 2017 (8 years ago)
Last Annual Report: 06 Jun 2023 (2 years ago)
Organization Number: 0989615
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 1745 WILLIE CHEEK RD, LONDON, KY 40744
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TA6ZMQJAZ222 2024-03-29 1745 WILLIE CHEEK ROAD, LONDON, KY, 40744, 7445, USA 1745 WILLIE CHEEK ROAD, LONDON, KY, 40744, 7445, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-04-13
Initial Registration Date 2023-03-30
Entity Start Date 2017-06-28
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 562211, 562213, 611430, 611710, 621498, 623990, 624230, 813311, 813319, 813410, 813910, 813920
Product and Service Codes Y1FA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ASHLEY JACKSON
Role CEO
Address 1745 WILLIE CHEEK ROAD, LONDON, KY, 40744, USA
Title ALTERNATE POC
Name ASHLEY JACKSON
Role CEO
Address 1745 WILLIE CHEEK ROAD, LONDON, KY, 40744, USA
Government Business
Title PRIMARY POC
Name ASHLEY JACKSON
Role CEO
Address 1745 WILLIE CHEEK ROAD, LONDON, KY, 40744, USA
Title ALTERNATE POC
Name ASHLEY JACKSON
Role CEO
Address 1745 WILLIE CHEEK ROAD, LONDON, KY, 40744, USA
Past Performance
Title PRIMARY POC
Name ASHLEY JACKSON
Role CEO
Address 1745 WILLIE CHEEK ROAD, LONDON, KY, 40744, USA
Title ALTERNATE POC
Name ASHLEY JACKSON
Role CEO
Address 1745 WILLIE CHEEK ROAD, LONDON, KY, 40744, USA

Secretary

Name Role
Brenda Elam Secretary

Director

Name Role
Brenda Elam Director
Joshua Thomas Nunley Director
Ashley Jo Nicole Jackson Director
ASHLEY JACKSON Director
JOSHUA NUNLEY Director
CHRISTOPHER SMITH Director

Registered Agent

Name Role
ASHLEY JACKSON Registered Agent

Assistant Secretary

Name Role
Ashley Jo Nicole Jackson Assistant Secretary

Incorporator

Name Role
ASHLEY JACKSON Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-06
Reinstatement 2022-08-17
Principal Office Address Change 2022-08-17
Registered Agent name/address change 2022-08-17
Reinstatement Certificate of Existence 2022-08-17
Reinstatement Approval Letter Revenue 2022-08-16
Administrative Dissolution 2021-10-19
Annual Report 2020-09-28
Reinstatement Certificate of Existence 2019-07-17

Sources: Kentucky Secretary of State