Name: | KENTUCKY MOUNTAIN BIBLE COLLEGE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Oct 1949 (76 years ago) |
Organization Date: | 17 Oct 1949 (76 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0028118 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | 855 HWY 541, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LELA G. MCCONNELL | Director |
MARY V. SWAUGER | Director |
MARTHA L. ARCHER | Director |
RAYMOND L. SWAUGER | Director |
KARL PAULO | Director |
Chris Cravens | Director |
Aaron Sherman | Director |
Joy Paul | Director |
William Angus | Director |
David Withrow | Director |
Name | Role |
---|---|
LELA G. MCCONNELL | Incorporator |
MARTHA L. ARCHER | Incorporator |
RAYMOND L. SWAUGER | Incorporator |
KARL PAULO | Incorporator |
MARY V. SWAUGER | Incorporator |
Name | Role |
---|---|
ROBERT POCAI | Registered Agent |
Name | Role |
---|---|
Robert Pocai | President |
Name | Role |
---|---|
Stephen Lorimer | Treasurer |
Name | Role |
---|---|
Joy Paul | Secretary |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Name | Action |
---|---|
KENTUCKY MOUNTAIN BIBLE INSTITUTE, INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
MOUNTAIN GOSPEL | Inactive | 2021-04-07 |
KENTUCKY MOUNTAIN COLLEGE | Inactive | 2021-04-07 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-04-02 |
Annual Report | 2023-04-24 |
Annual Report Amendment | 2022-08-02 |
Registered Agent name/address change | 2022-08-02 |
Sources: Kentucky Secretary of State