Name: | MISSION ON THE HILL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Mar 2006 (19 years ago) |
Organization Date: | 08 Mar 2006 (19 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0633939 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 609 WING AVENUE, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bill M. Mills | Director |
WILLIAM G. CRAIG, JR. | Director |
SR. JOSEPH ANGELA BOONE | Director |
JEFF ERB | Director |
SUE FOWLER | Director |
RUSS LEWIS | Director |
Matthew Purcell | Director |
Mike Edge | Director |
Carl Lewis | Director |
Bethanie Roberts | Director |
Name | Role |
---|---|
WILLIAM G. CRAIG, JR. | Incorporator |
Name | Role |
---|---|
Gary Estes | Registered Agent |
Name | Role |
---|---|
Mathew Purcell | President |
Name | Role |
---|---|
Lauren Lee | Secretary |
Name | Role |
---|---|
Bethanie Roberts | Treasurer |
Name | Role |
---|---|
Carl Lewis | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report Amendment | 2023-06-13 |
Annual Report | 2023-06-12 |
Annual Report | 2022-03-09 |
Registered Agent name/address change | 2021-09-20 |
Registered Agent name/address change | 2021-06-23 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-04 |
Sources: Kentucky Secretary of State