Name: | LAUREL MISSION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 2004 (21 years ago) |
Organization Date: | 24 May 2004 (21 years ago) |
Last Annual Report: | 02 Aug 2024 (8 months ago) |
Organization Number: | 0586648 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40808 |
City: | Big Laurel |
Primary County: | Leslie County |
Principal Office: | 77 CEDAR CHAPEL ROAD, BIG LAUREL, KY 40808 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TITUS J. BOGGS | Incorporator |
Name | Role |
---|---|
NATHAN BOGGS | Registered Agent |
Name | Role |
---|---|
BEN GLADHILL | President |
Name | Role |
---|---|
BEV KAESTNER | Secretary |
Name | Role |
---|---|
DEBORAH J. BOGGS | Treasurer |
Name | Role |
---|---|
KATHERINE TURNER | Director |
KEN SMITH | Director |
JEREMIAH GREENLAND | Director |
WARREN KAESTNER | Director |
JEFF LICHTENSTEIGER | Director |
NATHAN BOGGS | Director |
KATHARINE TURNER | Director |
TITUS J. BOGGS | Director |
THOMAS M. BRODBECK | Director |
JOHN WALMSLEY | Director |
Name | File Date |
---|---|
Dissolution | 2025-01-16 |
Annual Report | 2024-08-02 |
Annual Report | 2023-08-25 |
Annual Report | 2022-06-10 |
Registered Agent name/address change | 2022-06-10 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-22 |
Sources: Kentucky Secretary of State