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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 |
Name | Role |
---|---|
REV. THOMAS SWASKO | Incorporator |
Name | Role |
---|---|
Joyce Curry | President |
Name | Role |
---|---|
Suzanne Myjak | Secretary |
Name | Role |
---|---|
MARY RUSSELL | Treasurer |
Name | Role |
---|---|
Lynne Tatum | Vice President |
Name | Role |
---|---|
RENEE BRYANT | Registered Agent |
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 |
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