Search icon

FATHER MALONEY'S BOYS' HAVEN, INC.

Company Details

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

Vice President

Name Role
Milt Tandy Vice President

Officer

Name Role
Amanda Masterson Officer

Treasurer

Name Role
David Worland Treasurer

Director

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

President

Name Role
Steve Diebold President

Incorporator

Name Role
JOHN A. FLOERSH Incorporator
JAMES C. MALONEY Incorporator
WILLIAM P. KELLY Incorporator

Registered Agent

Name Role
3300, LLC Registered Agent

Former Company Names

Name Action
BOYS' HAVEN Old Name
BOYSHAVEN Old Name

Assumed Names

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

Filings

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