Name: | WAYSIDE MISSION PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 May 1990 (35 years ago) |
Organization Date: | 31 May 1990 (35 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Organization Number: | 0273498 |
Industry: | Social Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 120 W BROADWAY, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIMOTHY H. MOSELEY | Registered Agent |
Name | Role |
---|---|
Timothy H Moseley, Sr. | President |
Richard Beliles | President |
Name | Role |
---|---|
Fannie M Cox | Secretary |
Name | Role |
---|---|
G. Bruce Duthie | Director |
Nina L Moseley | Director |
E Preston Young | Director |
J B Lesher | Director |
William D Campbell | Director |
GARY ARNOLD | Director |
KEN BAKER | Director |
JOE JAMES | Director |
DICK LEE | Director |
Kyle Beasley | Director |
Name | Role |
---|---|
TIMOTHY H. MOSELEY | Incorporator |
Name | Role |
---|---|
William Leavell | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-07-03 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-17 |
Annual Report | 2018-07-13 |
Annual Report | 2017-06-28 |
Annual Report | 2016-05-13 |
Annual Report | 2015-05-11 |
Sources: Kentucky Secretary of State