Name: | MOUNTAIN MISSION FOUNDATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jul 1950 (75 years ago) |
Organization Date: | 10 Jul 1950 (75 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Organization Number: | 0036965 |
ZIP code: | 41729 |
City: | Combs |
Primary County: | Perry County |
Principal Office: | GARY HOSKINS, P.O. BOX 112, COMBS, KY 41729 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Clarence Deaton | Director |
Leroy Turner | Director |
FREEMAN CLAY ROBERTSON | Director |
REV. S. C. COUCH | Director |
REV. EDW. BAKER | Director |
BOYD CAMPBELL | Director |
W. R. WOOTON | Director |
KAREN DEATON | Director |
CHESTER CODY | Director |
CARL KELLY | Director |
Name | Role |
---|---|
KENNETH SMITH | Vice President |
Name | Role |
---|---|
GARY HOSKINS | President |
Name | Role |
---|---|
CHESTER CODY | Treasurer |
Name | Role |
---|---|
KEVIN LESTER SMITH | Secretary |
Name | Role |
---|---|
S. C. COUCH | Incorporator |
EDW. D. BAKER | Incorporator |
W. R. WOOTON | Incorporator |
CARL KELLY | Incorporator |
BOYD CAMPBELL | Incorporator |
Name | Role |
---|---|
LUTHER DEATON | Signature |
Name | Role |
---|---|
KEVIN LESTER SMITH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Registered Agent name/address change | 2024-04-03 |
Annual Report | 2024-04-03 |
Principal Office Address Change | 2024-04-03 |
Annual Report | 2023-04-20 |
Annual Report | 2022-03-28 |
Reinstatement | 2021-05-06 |
Reinstatement Certificate of Existence | 2021-05-06 |
Reinstatement Approval Letter Revenue | 2021-05-05 |
Administrative Dissolution | 2020-10-08 |
Sources: Kentucky Secretary of State