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 |
Name | Role |
---|---|
Lee Sitlinger | Vice President |
Name | Role |
---|---|
Joe Donaldson | President |
Name | Role |
---|---|
Ashley Campbell | Secretary |
Name | Role |
---|---|
Brandon Thomas | Treasurer |
Name | Role |
---|---|
Bruce Duthie | Officer |
Krista Campisano | Officer |
Roddy Williams | Officer |
Name | Role |
---|---|
Tena McNair | Director |
Joe Donaldson | Director |
Ashley Campbell | Director |
DANNY HAYNES | Director |
TENA MCNAIR | Director |
NANCY LARUE | Director |
CAVALINE VOTAW | Director |
Name | Role |
---|---|
NEW LIFE DIRECTIONS MINISTRIES, INC. | Registered Agent |
Name | Role |
---|---|
TENA MCNAIR | Incorporator |
Name | Action |
---|---|
NEW LIFE MATERNITY HAVEN, INC. | Old Name |
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