Search icon

JORDAN'S CROSSING RESCUE MISSION, INC.

Company Details

Name: JORDAN'S CROSSING RESCUE MISSION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Feb 2006 (19 years ago)
Organization Date: 02 Feb 2006 (19 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0631269
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 650 NORTH MAIN STREET,, SUITE 224, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Registered Agent

Name Role
TONY EVANS Registered Agent

President

Name Role
Tony Evans President

Director

Name Role
BILLY R. MILLER Director
JAMES G. CORNETT Director
RAY MILLER Director
RONALD FAUL Director
STEPHEN CARROLL Director
DONALD COGGINS Director
LARRY HANSFORD Director
Ann Adcock Director
Angi Adams Director
Kim Bayse Director

Incorporator

Name Role
BILLY R. MILLER Incorporator

Assumed Names

Name Status Expiration Date
GORDON'S HOPE Inactive 2020-10-21
RACHAEL'S HOUSE Inactive 2020-10-21
LAKE CUMBERLAND RESCUE MISSION Inactive 2016-02-08
GOOD SAMARITAN THRIFT STORE Inactive 2015-03-31

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-05-09
Annual Report 2021-02-22
Annual Report 2020-02-18
Annual Report 2019-05-21
Annual Report 2018-04-17
Registered Agent name/address change 2017-01-18
Principal Office Address Change 2017-01-18
Annual Report 2017-01-18

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-10 2025 Transportation Cabinet Department Of Highways Highway Rw Relocation Hghy Rw Relocation 53200
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate 80000

Sources: Kentucky Secretary of State