Search icon

THE SALVATION ARMY (GEORGIA)

Company Details

Name: THE SALVATION ARMY (GEORGIA)
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Aug 1953 (72 years ago)
Authority Date: 11 Aug 1953 (72 years ago)
Last Annual Report: 28 Jan 2025 (a month ago)
Organization Number: 0066358
Industry: Miscellaneous Services
Number of Employees: Large (100+)
Principal Office: 1424 NORTHEAST EXPRESSWAY, BROOKHAVEN, GA 30329
Place of Formation: GEORGIA

Director

Name Role
MARK H ISRAEL Director
DONNA IGLEHEART Director
JANICE RIEFER Director

Incorporator

Name Role
WILLIAM A. MCINTYRE Incorporator
ALFRED A. CHANDLER Incorporator
ALBERT W. BAILLIE Incorporator
ROBERT YOUNG Incorporator
BERTRAM C. RODDA Incorporator

President

Name Role
KELLY IGLEHEART President

Secretary

Name Role
W Lee Auvenshine Secretary

Treasurer

Name Role
Stephen Ellis Treasurer

Vice President

Name Role
DEBORAH SEDLAR Vice President

Officer

Name Role
Philip Swyers Officer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2025-01-28
Annual Report Amendment 2024-09-18
Annual Report 2024-03-04
Principal Office Address Change 2023-03-14
Annual Report 2023-03-14
Annual Report 2022-04-01
Registered Agent name/address change 2021-02-15
Annual Report 2021-02-08
Annual Report 2020-06-05
Registered Agent name/address change 2020-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309582740 0452110 2006-05-31 304 708 S CLAY ST, HOPKINSVILLE, KY, 42240
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-09-01
Case Closed 2006-10-17

Related Activity

Type Complaint
Activity Nr 205280498
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-09-15
Abatement Due Date 2006-10-12
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-09-15
Abatement Due Date 2006-10-12
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State