Name: | SAINT VINCENT'S MISSION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Feb 1971 (54 years ago) |
Organization Date: | 09 Feb 1971 (54 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0046064 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41616 |
City: | David |
Primary County: | Floyd County |
Principal Office: | PO BOX 232, 6369 KY RT 404, DAVID, KY 41616-0232 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cheryl Hickman | Director |
Michael Lonsway | Director |
Josh Kinzer | Director |
Brandi Frazier | Director |
Talitha Goble | Director |
Jimmy Owsley | Director |
Whitney Bailey | Director |
BRO. MATTHEW BURNS, F.E. | Director |
BRO. THEODORE BOYLE, F. | Director |
MISS DARA FUMAGALLI | Director |
Name | Role |
---|---|
ERIN BOTTOMLEE | Registered Agent |
Name | Role |
---|---|
Michael Lonsway | Officer |
Name | Role |
---|---|
Billie Turner | President |
Name | Role |
---|---|
Anna Cambron | Vice President |
Name | Role |
---|---|
Eileen Schepers | Secretary |
Name | Role |
---|---|
BRO. MATTHEW BURNS, F. C | Incorporator |
BRO. THEODORE BOYLE, F. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Principal Office Address Change | 2024-04-17 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-09 |
Amendment | 2020-03-02 |
Annual Report | 2020-02-11 |
Annual Report | 2019-01-21 |
Annual Report | 2018-04-23 |
Sources: Kentucky Secretary of State