Name: | RED BIRD MISSION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 May 1968 (57 years ago) |
Organization Date: | 02 May 1968 (57 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0043627 |
Industry: | Social Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40913 |
City: | Beverly, Red Bird |
Primary County: | Clay County |
Principal Office: | 70 Queendale Center, BEVERLY, KY 40913-9605 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KS8YQME6FXC5 | 2025-03-21 | 70 QUEENDALE CTR, BEVERLY, KY, 40913, 9607, USA | 70 QUEENDALE CENTER, BEVERLY, KY, 40913, 9607, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.rbmission.org |
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-25 |
Initial Registration Date | 2023-03-31 |
Entity Start Date | 1946-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KARLA ROBERTS |
Role | GRANTS MANAGER |
Address | 70 QUEENDALE CENTER, BEVERLY, KY, 40913, 9607, USA |
Title | ALTERNATE POC |
Name | JANET SLUSHER |
Role | FINANCE DIRECTOR |
Address | 70 QUEENDALE CENTER, BEVERLY, KY, 40913, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KARLA ROBERTS |
Role | GRANTS MANAGER |
Address | 70 QUEENDALE CENTER, BEVERLY, KY, 40913, 9607, USA |
Title | ALTERNATE POC |
Name | JANET SLUSHER |
Address | 70 QUEENDALE CENTER, BEVERLY, KY, 40913, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
WAYNE REICHETT | Director |
RALPH MCDOWELL | Director |
James Collett | Director |
Timothy Crawford | Director |
Kelton Adams | Director |
Jennifer Wilder | Director |
RANDALL CROUSE | Director |
Name | Role |
---|---|
WAYNE REICHETT | Incorporator |
RALPH MCDOWELL | Incorporator |
RANDALL CROUSE | Incorporator |
Name | Role |
---|---|
James Collett | Registered Agent |
Name | Role |
---|---|
Lucinda McMurry | President |
Name | Role |
---|---|
Geneva Moody | Vice President |
Name | Role |
---|---|
Karla Roberts | Secretary |
Name | Role |
---|---|
Janet Slusher | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2025-02-05 |
Annual Report | 2024-05-01 |
Annual Report | 2023-05-02 |
Annual Report | 2022-04-13 |
Annual Report | 2021-05-21 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-14 |
Annual Report | 2017-05-16 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A06110191607000 | Department of Agriculture | 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS | 2012-04-24 | 2013-05-24 | RURAL RENTAL ASSISTANCE PAYMENTS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
A03100191607000 | Department of Agriculture | 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS | 2011-02-28 | 2012-04-30 | RURAL RENTAL ASSISTANCE PAYMENTS | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State