Name: | HEAVENLY MISSIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Aug 2000 (25 years ago) |
Organization Date: | 08 Aug 2000 (25 years ago) |
Last Annual Report: | 27 Feb 2025 (3 months ago) |
Organization Number: | 0499087 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | 595 BEAR TRACK RD, BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELMER MAYS | Registered Agent |
Name | Role |
---|---|
Elmer Ray Mays | President |
Name | Role |
---|---|
Jerry Stansbury | Secretary |
Name | Role |
---|---|
Jerry Stansbury | Treasurer |
Name | Role |
---|---|
Donna Hubbard | Vice President |
Name | Role |
---|---|
JESS V. MAYS | Director |
ARCHIE LEE MAYS | Director |
Donna Hubbard | Director |
MICHAEL DAVID FAULKNER | Director |
DONNA HUBBARD | Director |
EDWARD FAULKNER | Director |
ARCHIE MAYS | Director |
JERRY L. STANSBURY | Director |
DENNIS TAULBEE | Director |
HARLEY PERKINS | Director |
Name | Role |
---|---|
ELMER MAYS | Incorporator |
MICHAEL DAVID FAULKNER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2024-06-04 |
Annual Report | 2023-04-13 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-03 |
Sources: Kentucky Secretary of State