Name: | FATHER GLAHN COUNCIL NO. 11132 HOUSE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Aug 1998 (27 years ago) |
Organization Date: | 03 Aug 1998 (27 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 0460202 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42436 |
City: | Manitou |
Primary County: | Hopkins County |
Principal Office: | 441 WINEBARGER LANE, MANITOU, KY 42436 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RANDALL L. HARDESTY | Registered Agent |
Name | Role |
---|---|
JAMES M DONLEY | President |
Name | Role |
---|---|
RYAN K BURDEN | Secretary |
Name | Role |
---|---|
RANDALL L HARDESTY | Treasurer |
Name | Role |
---|---|
RYAN K BURDEN | Director |
JAMES M DONLEY | Director |
SHERRELL J. CALHOUN | Director |
THOMAS P. SHORT | Director |
JAMES M. DONLEY | Director |
RANDALL L HARDESTY | Director |
Name | Role |
---|---|
RANDALL L. HARDESTY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Principal Office Address Change | 2025-03-06 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Principal Office Address Change | 2021-02-25 |
Annual Report | 2021-02-25 |
Annual Report | 2020-02-20 |
Annual Report | 2019-05-08 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State