FOUNDATIONAL TRUTH MINISTRIES, INC.

Name: | FOUNDATIONAL TRUTH MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Apr 2019 (6 years ago) |
Organization Date: | 01 Apr 2019 (6 years ago) |
Last Annual Report: | 06 Aug 2024 (10 months ago) |
Organization Number: | 1053888 |
Industry: | Administration of Human Resource Programs |
Number of Employees: | Medium (20-99) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 707 DOWNS AVE , LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tonya M. JONES | Vice President |
Name | Role |
---|---|
JEFFREY L. JONES | Director |
TONYA M. JONES | Director |
MARILYN RAMSEY | Director |
JOHNNIE CALDWELL | Director |
JEREMY N. WEAVER | Director |
Cordelia Pendleton | Director |
Julia Mills | Director |
DALETRICK PARKES | Director |
Name | Role |
---|---|
JEFFREY L. JONES | Incorporator |
TONYA M. JONES | Incorporator |
Name | Role |
---|---|
Jeffery L. Jones | President |
Name | Role |
---|---|
JEFFREY L. JONES | Registered Agent |
Name | Role |
---|---|
MARILYN RAMSEY | Secretary |
Name | Role |
---|---|
MARILYN RAMSEY | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-08-06 |
Annual Report | 2024-08-06 |
Annual Report | 2024-08-06 |
Annual Report | 2024-08-06 |
Annual Report | 2023-08-25 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State