Search icon

RED BIRD MISSION, INCORPORATED

Company Details

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

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

Business Information

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

Director

Name Role
WAYNE REICHETT Director
RALPH MCDOWELL Director
James Collett Director
Timothy Crawford Director
Kelton Adams Director
Jennifer Wilder Director
RANDALL CROUSE Director

Incorporator

Name Role
WAYNE REICHETT Incorporator
RALPH MCDOWELL Incorporator
RANDALL CROUSE Incorporator

Registered Agent

Name Role
James Collett Registered Agent

President

Name Role
Lucinda McMurry President

Vice President

Name Role
Geneva Moody Vice President

Secretary

Name Role
Karla Roberts Secretary

Treasurer

Name Role
Janet Slusher Treasurer

Filings

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

USAspending Awards. Financial Assistance

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
Recipient RED BIRD MISSION INCORPORATED
Recipient Name Raw RED BIRD MISSION
Recipient UEI LJTGCJAFQV35
Recipient DUNS 079665493
Recipient Address HC-69 BOX 700, BEVERLY, CLAY, KENTUCKY, 40913-9605, UNITED STATES
Obligated Amount 25536.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
A03100191607000 Department of Agriculture 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS 2011-02-28 2012-04-30 RURAL RENTAL ASSISTANCE PAYMENTS
Recipient RED BIRD MISSION
Recipient Name Raw RED BIRD MISSION
Recipient Address HC-69 BOX 700, BEVERLY, CLAY, KENTUCKY, 40913-9605, UNITED STATES
Obligated Amount 25920.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State