Name: | HOUSING ORIENTED MINISTERIES ESTABLISHED FOR SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jul 1984 (41 years ago) |
Organization Date: | 06 Jul 1984 (41 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0191374 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 65 BENTLEY AVE., WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY GINGERICH | Director |
JAMES D. ASHER | Director |
COSSIE QUILLEN, JR. | Director |
Gwen Christion | Director |
Darlene Warf | Director |
Merle Caudill | Director |
Berma Matthews | Director |
James Caudill | Director |
Daryl Slone | Director |
Lois Thompson | Director |
Name | Role |
---|---|
JAMES D. ASHER | Incorporator |
Name | Role |
---|---|
James Caudill | President |
Name | Role |
---|---|
Gwen Christian | Secretary |
Name | Role |
---|---|
MR. SETH B. LONG | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report Amendment | 2025-02-04 |
Annual Report | 2024-03-05 |
Annual Report | 2023-06-28 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-12 |
Annual Report | 2020-04-24 |
Annual Report | 2019-08-09 |
Annual Report | 2018-07-18 |
Annual Report | 2017-06-27 |
Sources: Kentucky Secretary of State