Name: | SNOWY RIVER MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jul 2006 (19 years ago) |
Organization Date: | 05 Jul 2006 (19 years ago) |
Last Annual Report: | 24 Jun 2024 (9 months ago) |
Organization Number: | 0642043 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41168 |
City: | Rush |
Primary County: | Boyd County |
Principal Office: | 377 NURSERY DRIVE, RUSH, KY 41168 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOED RICE | Registered Agent |
Name | Role |
---|---|
Mark Sluss | Secretary |
Name | Role |
---|---|
Edgar Miller | Vice President |
Name | Role |
---|---|
Richard Shields | Director |
Mark Fraser | Director |
Michael Blankenship | Director |
CHRIS BECKHAM | Director |
MARK FRASER | Director |
EDGAR MILLER | Director |
JOSUE S. CADIAO | Director |
RICHARD SHIELDS | Director |
CHARLES DAVIS | Director |
JOED RICE | Director |
Name | Role |
---|---|
Joed Clinton Rice | President |
Name | Role |
---|---|
JOED RICE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-25 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-08 |
Annual Report | 2016-05-23 |
Annual Report | 2015-06-04 |
Sources: Kentucky Secretary of State