Name: | TEN12 MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Dec 2017 (7 years ago) |
Organization Date: | 19 Dec 2017 (7 years ago) |
Last Annual Report: | 25 Sep 2024 (6 months ago) |
Organization Number: | 1005359 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 78 Farmington Ave, MONTICELLO, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Samanth Simmons | Director |
WILLIAM JAMES SETH DENNEY | Director |
WENDY PARNELL DENNEY | Director |
LATRENDA S DENNEY | Director |
Name | Role |
---|---|
FRANK V. PHILLIPS | Registered Agent |
Name | Role |
---|---|
WILLIAM JAMES SETH DENNEY | President |
Name | Role |
---|---|
Samantha Ann Simmons | Secretary |
Name | Role |
---|---|
WENDY PARNELL DENNEY | Treasurer |
Name | Role |
---|---|
WILLIAM JAMES SETH DENNEY | Incorporator |
Name | Status | Expiration Date |
---|---|---|
THE WAY TO ANTIOCH | Inactive | 2028-11-22 |
Name | File Date |
---|---|
Annual Report | 2024-09-25 |
Principal Office Address Change | 2024-09-25 |
App. for Certificate of Withdrawal | 2024-05-20 |
Certificate of Assumed Name | 2023-11-22 |
Annual Report | 2023-08-15 |
Annual Report | 2022-07-03 |
Principal Office Address Change | 2021-06-22 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-25 |
Annual Report | 2019-08-30 |
Sources: Kentucky Secretary of State