Name: | MIAMI VALLEY LUTHERAN HOUSING ASSOCIATION OF KENTUCKY II, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 May 1987 (38 years ago) |
Organization Date: | 05 May 1987 (38 years ago) |
Last Annual Report: | 13 Jun 2024 (9 months ago) |
Organization Number: | 0228881 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
Principal Office: | 6430 INNER MISSION WAY, DAYTON, OH 45459-7400 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JUDY BUDI | Registered Agent |
Name | Role |
---|---|
DARRYL W. ADAMS | Director |
JUDITH M. BAKER | Director |
DAVID L. WATTS | Director |
Eric A High | Director |
Mark R Chilson | Director |
Thomas R Petrovic | Director |
Mark S Feuer | Director |
Tawana S Jones | Director |
Mari E Townsend | Director |
Mary G Adams | Director |
Name | Role |
---|---|
WILLIS O. SERR, II | Incorporator |
Name | Role |
---|---|
Judy A. Budi | President |
Name | Role |
---|---|
Dawn L Barhorst | Secretary |
Name | Role |
---|---|
Robert A Reichard | Treasurer |
Name | Role |
---|---|
Jackie A D'Aurora | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-05-02 |
Registered Agent name/address change | 2022-06-06 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-08 |
Registered Agent name/address change | 2019-06-28 |
Annual Report | 2019-06-06 |
Annual Report | 2018-05-17 |
Annual Report | 2017-05-03 |
Sources: Kentucky Secretary of State