Search icon

MOUNTAIN MISSION FOUNDATION

Company Details

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

Director

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

Vice President

Name Role
KENNETH SMITH Vice President

President

Name Role
GARY HOSKINS President

Treasurer

Name Role
CHESTER CODY Treasurer

Secretary

Name Role
KEVIN LESTER SMITH Secretary

Incorporator

Name Role
S. C. COUCH Incorporator
EDW. D. BAKER Incorporator
W. R. WOOTON Incorporator
CARL KELLY Incorporator
BOYD CAMPBELL Incorporator

Signature

Name Role
LUTHER DEATON Signature

Registered Agent

Name Role
KEVIN LESTER SMITH Registered Agent

Filings

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