Search icon

EKKLESIA BIG E MINISTRIES, INC.

Company Details

Name: EKKLESIA BIG E MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Oct 2018 (6 years ago)
Organization Date: 15 Oct 2018 (6 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 1036181
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 626 CHERRYWOOD DRIVE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARY REYNOLDS LEVEE Registered Agent

Vice President

Name Role
Leonard Whitehead Vice President

Treasurer

Name Role
Leonard Whitehead Treasurer

Director

Name Role
Carol Davis Director
Jim Foy Director
Mike Vessels Director
CAROL DAVIS Director
JIM FOY Director
ARNEL MEGINO Director

Incorporator

Name Role
LEONARD WHITEHEAD Incorporator
ARNEL MEGINO Incorporator

President

Name Role
Mary Reynolds Levee President

Secretary

Name Role
Mary Reynolds Levee Secretary

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2024-04-17
Annual Report 2023-03-24
Annual Report 2022-03-07
Principal Office Address Change 2021-10-05
Registered Agent name/address change 2021-10-05
Annual Report 2021-09-30
Annual Report 2020-02-27
Annual Report 2019-04-02
Articles of Incorporation 2018-10-15

Sources: Kentucky Secretary of State