Name: | MOUNTAINS OF JOY MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jul 2003 (22 years ago) |
Organization Date: | 17 Jul 2003 (22 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0564141 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | 212 N. 4th St, PO Box 297, WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CADEN MOUNTJOY | Director |
John Paul Mountjoy | Director |
Matthew David Mountjoy | Director |
TERI C MOUNTJOY | Director |
JOHN PAUL MOUNTJOY | Director |
MATTHEW DAVID MOUNTJOY | Director |
STEPHANIE MOUNTJOY | Director |
Name | Role |
---|---|
JOHN DAVID MOUNTJOY | Registered Agent |
Name | Role |
---|---|
John D Mountjoy | President |
Name | Role |
---|---|
Teri C Mountjoy | Vice President |
Name | Role |
---|---|
JOHN DAVID MOUNTJOY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Registered Agent name/address change | 2024-05-16 |
Principal Office Address Change | 2024-05-16 |
Annual Report | 2024-05-16 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-02 |
Annual Report | 2020-03-13 |
Annual Report | 2019-08-22 |
Annual Report | 2018-04-25 |
Sources: Kentucky Secretary of State