Search icon

FERN CREEK/HIGHVIEW UNITED MINISTRIES, INC.

Company Details

Name: FERN CREEK/HIGHVIEW UNITED MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Jun 1988 (37 years ago)
Organization Date: 13 Jun 1988 (37 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0244896
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 9300 BEULAH CHURCH ROAD, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FVJPXA9E15C8 2024-12-11 9300 BEULAH CHURCH RD, LOUISVILLE, KY, 40291, 2708, USA 9300 BEULAH CHURCH RD, LOUISVILLE, KY, 40291, 2708, USA

Business Information

Division Name FERN CREEK/HIGHVIEW UNITED MINISTRIES, INC
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-12-14
Initial Registration Date 2012-11-06
Entity Start Date 1988-06-13
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LYNN HUMPHREY
Role ADMINISTRATIVE ASSISTANT
Address 9300 BEULAH CHURCH RD, LOUISVILLE, KY, 40291, USA
Government Business
Title PRIMARY POC
Name A R BRYANT
Role EXECUTIVE DIRECTOR
Address 9300 BEULAH CHURCH RD, LOUISVILLE, KY, 40291, USA
Past Performance Information not Available

Director

Name Role
BEVERLY HERRLINGER Director
MARY TRUITT Director
DAVID BEARD Director
MARY WHITE Director
PEGGY FRANKLIN Director
Renee Bryant Director
Mary Russell Director
Joyce Curry Director

Incorporator

Name Role
REV. THOMAS SWASKO Incorporator

President

Name Role
Joyce Curry President

Secretary

Name Role
Suzanne Myjak Secretary

Treasurer

Name Role
MARY RUSSELL Treasurer

Vice President

Name Role
Lynne Tatum Vice President

Registered Agent

Name Role
RENEE BRYANT Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001562 Exempt Organization Active - - - - Louisville, JEFFERSON, KY

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-22
Annual Report 2022-03-08
Annual Report 2021-02-22
Annual Report 2020-03-16
Annual Report 2019-04-23
Registered Agent name/address change 2019-01-08
Annual Report 2018-04-11
Annual Report Amendment 2017-10-06
Annual Report 2017-02-24

Sources: Kentucky Secretary of State