Name: | FATHER MALONEY'S BOYS' HAVEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 May 1948 (77 years ago) |
Organization Date: | 10 May 1948 (77 years ago) |
Last Annual Report: | 10 Apr 2024 (a year ago) |
Organization Number: | 0166872 |
Industry: | Social Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 2301 GOLDSMITH LN., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Milt Tandy | Vice President |
Name | Role |
---|---|
Amanda Masterson | Officer |
Name | Role |
---|---|
David Worland | Treasurer |
Name | Role |
---|---|
Amy McNatt | Director |
Josh Lindley | Director |
David Worland | Director |
Lisa DeJaco Crutcher | Director |
Steve Diebold | Director |
Tony Diebold | Director |
Lisa Ewen | Director |
Christy Ferko | Director |
Shea Hallenberg | Director |
Jeff Spalding | Director |
Name | Role |
---|---|
Steve Diebold | President |
Name | Role |
---|---|
JOHN A. FLOERSH | Incorporator |
JAMES C. MALONEY | Incorporator |
WILLIAM P. KELLY | Incorporator |
Name | Role |
---|---|
3300, LLC | Registered Agent |
Name | Action |
---|---|
BOYS' HAVEN | Old Name |
BOYSHAVEN | Old Name |
Name | Status | Expiration Date |
---|---|---|
BOYS & GIRLS HAVEN | Active | 2029-11-11 |
FATHER MALONEY'S BOYS AND GIRL HAVEN | Active | 2028-07-03 |
FATHER MALONEY'S BOYS AND GIRLS HAVEN | Inactive | 2019-02-18 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-11-11 |
Annual Report | 2024-04-10 |
Certificate of Assumed Name | 2023-07-03 |
Annual Report | 2023-05-04 |
Annual Report | 2022-05-02 |
Annual Report | 2021-03-16 |
Annual Report | 2020-03-19 |
Annual Report Amendment | 2019-10-04 |
Annual Report | 2019-05-17 |
Annual Report Amendment | 2018-09-25 |
Sources: Kentucky Secretary of State