Name: | SOARING EAGLES FELLOWSHIP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jul 1994 (31 years ago) |
Organization Date: | 08 Jul 1994 (31 years ago) |
Last Annual Report: | 20 Jun 2024 (8 months ago) |
Organization Number: | 0332928 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 12658 SPRING HAVEN CT., LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TAMMY L MERCER | Registered Agent |
Name | Role |
---|---|
Tammy L Mercer | President |
Name | Role |
---|---|
Dana Estes | Secretary |
Name | Role |
---|---|
Linda Graham | Treasurer |
Name | Role |
---|---|
Tammy L Mercer | Director |
Dana L. Estes | Director |
Linda L. Graham | Director |
CONNIE R. MERCER | Director |
TAMMY L. MERCER | Director |
NORMAN G. MERCER | Director |
Name | Role |
---|---|
CONNIE R. MERCER | Incorporator |
TAMMY L. MERCER | Incorporator |
NORMAN G. MERCER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-06-08 |
Annual Report | 2022-06-22 |
Principal Office Address Change | 2021-06-04 |
Annual Report | 2021-06-04 |
Registered Agent name/address change | 2021-03-20 |
Annual Report | 2020-04-09 |
Annual Report | 2019-05-30 |
Principal Office Address Change | 2018-09-12 |
Annual Report | 2018-06-11 |
Sources: Kentucky Secretary of State