Search icon

NOVITIATE OF THE FATHERS OF MERCY, INC.

Company Details

Name: NOVITIATE OF THE FATHERS OF MERCY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Feb 2011 (14 years ago)
Authority Date: 02 Feb 2011 (14 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0783596
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42206
City: Auburn, South Union
Primary County: Logan County
Principal Office: 806 SHAKER MUSEUM ROAD, AUBURN, KY 42206
Place of Formation: NEW YORK

Vice President

Name Role
Anthony Michael Stephens Vice President

Director

Name Role
John Anthony Broussard Director
Joel Christopher Rogers Director
Kenneth James Geraci Director

Secretary

Name Role
Nathanael Lee Mudd Secretary

Registered Agent

Name Role
RICARDO PINEDA JR Registered Agent

President

Name Role
David Michael Wilton President

Treasurer

Name Role
Ricardo Nelson Pineda Jr. Treasurer

Assumed Names

Name Status Expiration Date
CONGREGATION OF THE FATHERS OF MERCY Active 2029-08-12
FATHERS OF MERCY Active 2026-02-02
THE CONGREGATION OF THE FATHERS OF MERCY Inactive 2023-11-05

Filings

Name File Date
Annual Report 2025-03-18
Certificate of Assumed Name 2024-08-12
Annual Report 2024-03-11
Annual Report 2023-02-01
Annual Report Amendment 2022-07-28
Annual Report 2022-02-28
Annual Report 2021-02-16
Name Renewal 2021-02-01
Annual Report 2020-02-13
Annual Report 2019-03-24

Sources: Kentucky Secretary of State