Name: | FURNACE MOUNTAIN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jun 1985 (40 years ago) |
Organization Date: | 12 Jun 1985 (40 years ago) |
Last Annual Report: | 06 Feb 2025 (4 months ago) |
Organization Number: | 0202733 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40312 |
City: | Clay City, Westbend |
Primary County: | Powell County |
Principal Office: | BOX 545, 8640 Hardwicks Creek Rd., CLAY CITY, KY 40312 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT W. GENTHNER | Registered Agent |
Name | Role |
---|---|
Caaren Daniela HERZOG | Director |
Cara Geary | Director |
Mark Davis | Director |
Karen Bowmer | Director |
CURT STEINMETZ | Director |
Craig Learned | Director |
Robert Kohl | Director |
Clay Morton | Director |
Erica McLucky | Director |
ROBERT GENTHNER | Director |
Name | Role |
---|---|
Caren Daniela Herzog | Vice President |
Name | Role |
---|---|
MARY ALLEN GENTHNER | Incorporator |
ROBERT W. GENTHNER | Incorporator |
Name | Role |
---|---|
Erica McLucky | Secretary |
Name | Action |
---|---|
LEXINGTON ZEN CENTER, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
RALEY-RICHARDSON HEALING CENTER | Inactive | 2004-10-05 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-06 |
Annual Report | 2025-02-06 |
Registered Agent name/address change | 2025-02-06 |
Annual Report | 2025-02-06 |
Annual Report | 2024-02-29 |
Sources: Kentucky Secretary of State