Search icon

RED BIRD MISSION HOUSING, INC.

Company Details

Name: RED BIRD MISSION HOUSING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Aug 1994 (31 years ago)
Organization Date: 09 Aug 1994 (31 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0334276
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 40913
City: Beverly, Red Bird
Primary County: Clay County
Principal Office: 70 QUEENDALE CENTER, BEVERLY, KY 40913
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N7A4MY2RWJG4 2024-08-28 70 QUEENDALE CTR, BEVERLY, KY, 40913, 9607, USA 70 QUEENDALE CENTER, BEVERLY, KY, 40913, 9607, USA

Business Information

Doing Business As RED BIRD MISSION HOUSING INC
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-08-31
Initial Registration Date 2023-08-29
Entity Start Date 1994-08-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TRACY NOLAN
Role HOUSING MANAGER
Address 70 QUEENDALE CENTER, BEVERLY, KY, 40913, 9607, USA
Government Business
Title PRIMARY POC
Name JANET SLUSHER
Role FINANCE DIRECTOR
Address 70 QUEENDALE CENTER, BEVERLY, KY, 40913, 9607, USA
Past Performance
Title PRIMARY POC
Name TRACY NOLAN
Role DIRECTOR OF HOUSING
Address 70 QUEENDALE CENTER, BEVERLY, KY, 40913, USA

President

Name Role
Lucinda McMurry President

Vice President

Name Role
Jackie Moody Vice President

Secretary

Name Role
Karla Roberts Secretary

Treasurer

Name Role
Janet Slusher Treasurer

Officer

Name Role
Tim Helton Officer

Director

Name Role
James Collett Director
Tracy Nolan Director
Sylvester Nolan Director
ERNEST SLUSHER Director
HOMER SMITH Director
DWAYNE YOST Director

Registered Agent

Name Role
James Collett Registered Agent

Incorporator

Name Role
FRED HAGGARD Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Registered Agent name/address change 2025-02-05
Annual Report 2024-05-01
Annual Report 2023-05-02
Annual Report 2022-04-13
Annual Report 2021-05-21
Annual Report 2020-02-12
Annual Report 2019-05-29
Annual Report 2018-06-14
Annual Report 2017-05-16

Sources: Kentucky Secretary of State