Search icon

FOUNDATIONAL TRUTH MINISTRIES, INC.

Company Details

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 (8 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

Vice President

Name Role
Tonya M. JONES Vice President

Director

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

Incorporator

Name Role
JEFFREY L. JONES Incorporator
TONYA M. JONES Incorporator

President

Name Role
Jeffery L. Jones President

Registered Agent

Name Role
JEFFREY L. JONES Registered Agent

Secretary

Name Role
MARILYN RAMSEY Secretary

Treasurer

Name Role
MARILYN RAMSEY Treasurer

Filings

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
Annual Report 2022-08-30
Sixty Day Notice Return 2021-09-09
Principal Office Address Change 2021-08-24
Annual Report 2021-08-13
Annual Report 2020-08-06

Sources: Kentucky Secretary of State