Search icon

MARNEL C. MOORMAN, SR. FAMILY LIFE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARNEL C. MOORMAN, SR. FAMILY LIFE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Oct 2000 (25 years ago)
Organization Date: 13 Oct 2000 (25 years ago)
Last Annual Report: 28 Jul 2024 (10 months ago)
Organization Number: 0503647
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40066
City: Shelbyville
Primary County: Shelby County
Principal Office: PO BOX 173, SHELBYVILLE, KY 40066
Place of Formation: KENTUCKY

Registered Agent

Name Role
NATHAN T. RIGGS Registered Agent

President

Name Role
Danielle Kinder President

Secretary

Name Role
Luta Garbat-Welch Secretary

Treasurer

Name Role
Emmanuel Stone Treasurer

Vice President

Name Role
SirRitta Attiah Vice President

Director

Name Role
Jennifer Tinsley Director
Albert Jordan Jr. Director
Larry Sykes Jr Director
Kenneth Harris Director
Maria McAlister Director
REV. MICHAEL HICKMAN Director
LAURA L. MOORMAN Director
DANISE HARRIS Director
DEBRA JORDAN Director
BEATRICE BRAY Director

Incorporator

Name Role
REV. RONALD L. HOLDER Incorporator
REV. MICHAEL HICKMAN Incorporator
LAURA L. MOORMAN Incorporator
DANISE HARRIS Incorporator
DEBRA JORDAN Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Q5U2X6YK3XT7
CAGE Code:
9PCU5
UEI Expiration Date:
2025-07-29

Business Information

Activation Date:
2024-07-30
Initial Registration Date:
2023-08-25

Filings

Name File Date
Annual Report 2024-07-28
Annual Report 2023-06-09
Annual Report 2022-06-08
Annual Report 2021-05-19
Annual Report 2020-06-18

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State