Name: | THE SHEPHERD'S HOUSE OF MAYSVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Mar 2009 (16 years ago) |
Organization Date: | 13 Mar 2009 (16 years ago) |
Last Annual Report: | 09 Aug 2024 (7 months ago) |
Organization Number: | 0725436 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | P.O. BOX 656, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GORDON L. JONES | Director |
KELLY J. APPLEGATE | Director |
TIM HUMMEL | Director |
ROGER CLARK | Director |
CHRIS NEAL | Director |
ROGER L. CLARK | Director |
Name | Role |
---|---|
GORDON L. JONES | Incorporator |
KELLY J. APPLEGATE | Incorporator |
ROGER L. CLARK | Incorporator |
Name | Role |
---|---|
GORDON L. JONES | Registered Agent |
Name | Role |
---|---|
GORDON JONES | President |
Name | Role |
---|---|
LISA APPLEGATE | Secretary |
Name | Role |
---|---|
JEFF DOUGLASS | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-08-09 |
Annual Report | 2023-08-28 |
Annual Report | 2022-08-13 |
Annual Report | 2021-04-07 |
Administrative Dissolution Return | 2020-12-16 |
Reinstatement Certificate of Existence | 2020-11-20 |
Reinstatement | 2020-11-20 |
Principal Office Address Change | 2020-11-20 |
Reinstatement Approval Letter Revenue | 2020-11-17 |
Administrative Dissolution | 2020-10-08 |
Sources: Kentucky Secretary of State