Search icon

KENTUCKYLAKE MISSION, INC.

Company Details

Name: KENTUCKYLAKE MISSION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Apr 1985 (40 years ago)
Organization Date: 11 Apr 1985 (40 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0200338
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42044
City: Gilbertsville
Primary County: Marshall County
Principal Office: 5570 MOORS CAMP HWY, GILBERTSVILLE, KY 42044
Place of Formation: KENTUCKY

Registered Agent

Name Role
RUSSELL KIRKPATRICK Registered Agent

President

Name Role
RUSSELL KIRKPATRICK President
DANNY HOLT President

Director

Name Role
DANIEL L. MOORE Director
ALINE HAIL Director
HAROLD WAYNE GRIGGS Director
Ted Byars Director
Andrew Rasmussen Director
RUSSELL KIRKPATRICK Director
Norma Perlette Director
Gary Mullins Director

Incorporator

Name Role
ALINE HALL Incorporator
RALPH R. MOORE Incorporator
DANIEL L. MOORE Incorporator
HAROLD WAYNE GRIGGS Incorporator

Treasurer

Name Role
Lisa Buchanan Treasurer

Secretary

Name Role
Matthew Cunningham Secretary

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-13
Annual Report 2022-04-19
Annual Report 2021-06-24
Annual Report 2020-04-17
Annual Report 2019-03-26
Annual Report 2018-05-08
Annual Report 2017-04-25
Annual Report 2016-03-28
Reinstatement Certificate of Existence 2015-04-22

Sources: Kentucky Secretary of State