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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Lucinda McMurry | President |
Name | Role |
---|---|
Jackie Moody | Vice President |
Name | Role |
---|---|
Karla Roberts | Secretary |
Name | Role |
---|---|
Janet Slusher | Treasurer |
Name | Role |
---|---|
Tim Helton | Officer |
Name | Role |
---|---|
James Collett | Director |
Tracy Nolan | Director |
Sylvester Nolan | Director |
ERNEST SLUSHER | Director |
HOMER SMITH | Director |
DWAYNE YOST | Director |
Name | Role |
---|---|
James Collett | Registered Agent |
Name | Role |
---|---|
FRED HAGGARD | Incorporator |
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