Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

CHINA OUTREACH MINISTRIES, INC.

Filing Information
851838 52-0883435 02/11/1982 MD ACTIVE NAME CHANGE AMENDMENT 02/21/1994 NONE
Principal Address
555 GETTYSBURG PIKE
STE A-200
MECHANICSBURG, PA 17055

Changed: 01/17/2008
Mailing Address
555 GETTYSBURG PIKE
STE A-200
MECHANICSBURG, PA 17055

Changed: 01/06/2009
Registered Agent Name & Address Kenadjian, C. Glenn
8201 NW 51st Drive
Gainesville, FL 32653

Name Changed: 04/09/2021

Address Changed: 02/15/2017
Officer/Director Detail Name & Address

Title Chairman

MUMMA, DAVID
9033 COLEBROOK ROAD
PALMYRA, PA 17078

Title Director

Chuong, Yuteck
4002 Emerald Branch Ln.
Katy, TX 77450

Title President

Su, Daniel B
32 Balfour Drive
Mechanicsburg, PA 17050

Title Secretary

Knotts, Laura
106 Colleton Ave
Summerville, SC 29483

Title Director

Pfannenschmidt, Dennis
6 Dannah Dr
Carlisle, PA 17105

Title Treasurer

Wagner, Tim
1211 Grubb St
Palmyra, PA 17078

Title Director

Li, David
2910 Blue Holly Lane
Herndon, VA 20171

Title Director

Krimmel, Jeff
20866 Trailhead Ave. #7
Eagle River, AK 99577

Title VC

Osborn, Glen
1063 Eppley Rd
Mechanicsburg, PA 17055

Title Director

Cao, Keith
111 Turks Cap Trl
Wylie, TX 75098

Title Director

Li, Ning
1620 Forest Lane
McLean, VA 22101

Annual Reports
Report YearFiled Date
2022 02/09/2022
2023 02/28/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- ANNUAL REPORT View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
01/27/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format