Name: | HOUSE OF MERCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Sep 1991 (34 years ago) |
Organization Date: | 11 Sep 1991 (34 years ago) |
Last Annual Report: | 30 May 2024 (a year ago) |
Organization Number: | 0290704 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40873 |
City: | Wallins Creek |
Primary County: | Harlan County |
Principal Office: | P O BOX 663, WALLINS, KY 40873 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DARLENE ROBERTS | President |
Name | Role |
---|---|
Rebecca Eldridge | Treasurer |
Name | Role |
---|---|
Devin Griffith | Secretary |
Name | Role |
---|---|
Will Daniels | Director |
Russell Burkhart | Director |
Hubert Eldridge | Director |
Raymond Eldridge | Director |
Eddie Hurley | Director |
DELBERT DEWAYNE SAYLOR | Director |
James David Noe | Director |
JOHN SLUSHER | Director |
DELBERT SAYLOR | Director |
BRUCE E. SAYLOR | Director |
Name | Role |
---|---|
DARLENE ROBERTS | Registered Agent |
Name | Role |
---|---|
GERALDINE J. SLUSHER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Annual Report | 2023-06-29 |
Annual Report | 2022-07-03 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-30 |
Annual Report | 2018-08-22 |
Annual Report | 2017-08-21 |
Annual Report | 2016-06-02 |
Annual Report | 2015-06-16 |
Sources: Kentucky Secretary of State