Name: | KENTUCKY HIGHLAND MOUNTAIN MISSION OF EASTERN KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Oct 1997 (27 years ago) |
Organization Date: | 20 Oct 1997 (27 years ago) |
Last Annual Report: | 16 Jun 2024 (9 months ago) |
Organization Number: | 0440222 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | GLORIA M SMITH, 9339 N. HWY. 421, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLORIA M. SMITH | Registered Agent |
Name | Role |
---|---|
Gloria Smith | Treasurer |
Name | Role |
---|---|
mark d Smith | President |
Name | Role |
---|---|
Robert Mentzer | Director |
JAMES BAER | Director |
GLORIA SMITH | Director |
RICHARD E. SMITH | Director |
RICHARD E. MOSE | Director |
G. MELVIN BAKER | Director |
ARNOLD WAGAMAN | Director |
JAMES BAER | Director |
MARK SMITH | Director |
Name | Role |
---|---|
RICHARD E. SMITH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-16 |
Annual Report | 2024-06-16 |
Annual Report | 2023-05-15 |
Annual Report | 2022-05-25 |
Annual Report | 2021-05-12 |
Annual Report | 2020-04-02 |
Annual Report | 2019-06-10 |
Principal Office Address Change | 2018-05-30 |
Annual Report | 2018-05-08 |
Annual Report | 2017-04-18 |
Sources: Kentucky Secretary of State