Search icon

LAUREL MISSION, INC.

Company Details

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

Incorporator

Name Role
TITUS J. BOGGS Incorporator

Registered Agent

Name Role
NATHAN BOGGS Registered Agent

President

Name Role
BEN GLADHILL President

Secretary

Name Role
BEV KAESTNER Secretary

Treasurer

Name Role
DEBORAH J. BOGGS Treasurer

Director

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

Filings

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