Search icon

NEW LIFE DIRECTIONS MINISTRIES, INC.

Company Details

Name: NEW LIFE DIRECTIONS MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 May 2006 (19 years ago)
Organization Date: 09 May 2006 (19 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Organization Number: 0638314
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40268
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: Po Box 58235, Louisville, KY 40268
Place of Formation: KENTUCKY

Vice President

Name Role
Lee Sitlinger Vice President

President

Name Role
Joe Donaldson President

Secretary

Name Role
Ashley Campbell Secretary

Treasurer

Name Role
Brandon Thomas Treasurer

Officer

Name Role
Bruce Duthie Officer
Krista Campisano Officer
Roddy Williams Officer

Director

Name Role
Tena McNair Director
Joe Donaldson Director
Ashley Campbell Director
DANNY HAYNES Director
TENA MCNAIR Director
NANCY LARUE Director
CAVALINE VOTAW Director

Registered Agent

Name Role
NEW LIFE DIRECTIONS MINISTRIES, INC. Registered Agent

Incorporator

Name Role
TENA MCNAIR Incorporator

Former Company Names

Name Action
NEW LIFE MATERNITY HAVEN, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2025-01-14
Principal Office Address Change 2025-01-14
Annual Report 2024-03-28
Annual Report 2023-03-17
Annual Report 2022-05-16
Registered Agent name/address change 2022-03-14
Annual Report 2021-04-13
Annual Report 2020-03-14
Annual Report 2019-04-22
Annual Report 2018-04-13

Sources: Kentucky Secretary of State