Search icon

DAVID DANIEL MERCY, INC.

Company Details

Name: DAVID DANIEL MERCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Aug 1995 (30 years ago)
Organization Date: 25 Aug 1995 (30 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0404705
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40310
City: Burgin
Primary County: Mercer County
Principal Office: P O BOX M, PO BOX M, BURGIN, KY 40310
Place of Formation: KENTUCKY

Director

Name Role
Ina Mae Nesser Director
ROSE HALL WARNKE Director
Larry Mitchell Director
Anthony Bell Director
MARK UPCHURCH Director
ANDY BAKER Director
Mike Sonnenberg Director

President

Name Role
Rose Leibundguth President

Incorporator

Name Role
DAVID A. LEIBUNDGUTH Incorporator

Treasurer

Name Role
David Leibundguth Treasurer

Secretary

Name Role
John Davis Secretary

Registered Agent

Name Role
DAVID LEIBUNDGUTH Registered Agent

Assumed Names

Name Status Expiration Date
MERCY HOUSE MINISTRIES Inactive 2015-07-13
CLEAR VISION TELEVISION Inactive 2015-04-21
ROSE MINISTRIES Inactive 2015-04-21
MERCY HOUSE ROCK Inactive 2007-03-04
ROSE LEIBUNDGUTH MINISTRIES Inactive 2005-06-27
MERCY HOUSE Inactive 2004-01-25

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-05-04
Annual Report 2022-07-27
Annual Report 2021-03-04
Annual Report 2020-02-13
Annual Report 2019-06-10
Annual Report 2018-06-17
Principal Office Address Change 2017-05-07
Registered Agent name/address change 2017-05-07
Annual Report 2017-05-07

Sources: Kentucky Secretary of State