Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
BORDERS EXPANDED MINISTRIES, INC.
Printable Forms
Subscribe to changes made to this entity
Certificates
Print amended annual report (PDF)
Statement of Change of Principal Office / Registered Agent / Registered Address
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0925159
Name
BORDERS EXPANDED MINISTRIES, INC.
Profit or Non-Profit
N - Non-profit
Company Type
KCO - Kentucky Corporation
Status
A - Active
Standing
G - Good
State
KY
File Date
6/17/2015
Organization Date
6/17/2015
Last Annual Report
6/29/2022
Principal Office
2019 GRANDVIEW STREET
BOWLING GREEN, KY 42101
Registered Agent
HANNAH BARAHONA
2019 GRANDVIEW STREET
BOWLING GREEN, KY 42101
Current Officers
President
Patricia Ann Lawrence
Vice President
Kelly Neil Lawrence
Secretary
James Rhodes Hester
Treasurer
Megan Nicole Fuller
Director
James Rhodes Hester
Director
Kelly Neil Lawrence
Director
Patricia Ann Lawrence
Director
Megan Nicole Fuller
Director
Tommy Hardcastle
Director
DeAnn P. McElroy
Director
Brian Gilbreth
Individuals / Entities listed at time of formation
Director
KELLY LAWRENCE
Director
PATRICIA LAWRENCE
Director
TONY RHEAUME
Director
LINDA LEICTHFUSS
Director
JAMES RHODES HESTER
Incorporator
KELLY LAWRENCE
Incorporator
PATRICIA LAWRENCE
Incorporator
TONY RHEAUME
Incorporator
LINDA LEICTHFUSS
Incorporator
JAMES RHODES HESTER
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
6/29/2022
1 page
PDF
Annual Report
6/14/2021
1 page
PDF
Annual Report
6/1/2020
1 page
PDF
Amendment
12/13/2019
1 page
tiff
PDF
Annual Report
6/22/2019
1 page
PDF
Registered Agent name/address change
6/18/2018 10:33:24 PM
1 page
PDF
Principal Office Address Change
6/18/2018 10:29:43 PM
1 page
PDF
Annual Report
6/18/2018
1 page
PDF
Annual Report
5/28/2017
1 page
PDF
Annual Report
5/3/2016
1 page
PDF
Articles of Incorporation
6/17/2015
8 pages
tiff
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
6/29/2022 5:32:24 PM
6/29/2022 5:32:24 PM
Annual report
6/14/2021 6:19:14 PM
6/14/2021 6:19:14 PM
Annual report
6/1/2020 5:35:52 PM
6/1/2020 5:35:52 PM
Amendment - Change purpose
12/13/2019 1:55:43 PM
12/13/2019
Annual report
6/22/2019 10:48:31 AM
6/22/2019 10:48:31 AM
Annual report
6/18/2018 10:47:47 PM
6/18/2018 10:47:47 PM
Registered agent address change
6/18/2018 10:33:24 PM
6/18/2018 10:33:24 PM
Principal office change
6/18/2018 10:29:43 PM
6/18/2018 10:29:43 PM
Annual report
5/28/2017 9:30:16 PM
5/28/2017 9:30:16 PM
Annual report
5/3/2016 11:46:01 AM
5/3/2016 11:46:01 AM
Add
6/17/2015 10:24:42 AM
6/17/2015
Microfilmed Images