Name: | UNCHAINED MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Oct 2019 (5 years ago) |
Organization Date: | 18 Oct 2019 (5 years ago) |
Last Annual Report: | 21 Jun 2023 (2 years ago) |
Organization Number: | 1075007 |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 1044 LOOP RD, FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jerry Spegal | President |
Name | Role |
---|---|
Wendy Spegal | Vice President |
Name | Role |
---|---|
Mary Martin | Secretary |
Name | Role |
---|---|
Isabela Brock | Treasurer |
Name | Role |
---|---|
Jerry Spegal | Director |
Mary Martin | Director |
Isabela Brock | Director |
MARK ANTHONY HALL | Director |
CURTIS MCCULLEY | Director |
SHELLIE HALL | Director |
Name | Role |
---|---|
Wendy L Spegal | Registered Agent |
Name | Role |
---|---|
MARK ANTHONY HALL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Registered Agent name/address change | 2023-06-21 |
Annual Report | 2023-06-21 |
Reinstatement Certificate of Existence | 2022-01-06 |
Reinstatement Approval Letter Revenue | 2022-01-06 |
Annual Report | 2022-01-06 |
Principal Office Address Change | 2022-01-06 |
Registered Agent name/address change | 2022-01-06 |
Reinstatement | 2022-01-06 |
Administrative Dissolution | 2020-10-08 |
Sources: Kentucky Secretary of State