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 |
Name | Role |
---|---|
MARY REYNOLDS LEVEE | Registered Agent |
Name | Role |
---|---|
Leonard Whitehead | Vice President |
Name | Role |
---|---|
Leonard Whitehead | Treasurer |
Name | Role |
---|---|
Carol Davis | Director |
Jim Foy | Director |
Mike Vessels | Director |
CAROL DAVIS | Director |
JIM FOY | Director |
ARNEL MEGINO | Director |
Name | Role |
---|---|
LEONARD WHITEHEAD | Incorporator |
ARNEL MEGINO | Incorporator |
Name | Role |
---|---|
Mary Reynolds Levee | President |
Name | Role |
---|---|
Mary Reynolds Levee | Secretary |
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