BETHESDA MINISTRY, INCORPORATED

Name: | BETHESDA MINISTRY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jul 2018 (7 years ago) |
Organization Date: | 24 Jul 2018 (7 years ago) |
Last Annual Report: | 03 Mar 2025 (3 months ago) |
Organization Number: | 1027735 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 2738 RING ROAD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SARITA WESTERFIELD | Secretary |
Name | Role |
---|---|
JERRY WESTERFIELD | President |
Name | Role |
---|---|
DOUG GIBSON | Director |
JERRY WESTERFIELD | Director |
DOUG SPAINHOWER | Director |
DOUGLAS GIBSON | Director |
DOUGLAS SPAINHOWER | Director |
Name | Role |
---|---|
JERRY WESTERFIELD | Incorporator |
DOUGLAS GIBSON | Incorporator |
Name | Role |
---|---|
PASTOR JERRY WESTERFIELD | Registered Agent |
Name | Role |
---|---|
HEATHER BROWN | Treasurer |
Name | Status | Expiration Date |
---|---|---|
HOUSE OF HOPE III | Active | 2029-01-04 |
BETHESDA MINISTRY ACCOUNT | Active | 2028-11-16 |
IMPACT SCHOOL OF MINISTRY | Active | 2028-08-28 |
IMPACT CHRISTIAN ACADEMY | Active | 2028-08-17 |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-04-02 |
Certificate of Assumed Name | 2024-01-04 |
Certificate of Assumed Name | 2023-11-16 |
Certificate of Assumed Name | 2023-08-28 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State