Name: | HOUSE OF MIRACLES MINISTRIES INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 May 2012 (13 years ago) |
Organization Date: | 18 May 2012 (13 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Organization Number: | 0829498 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | 7098 HWY.1110, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROY MOORE | Director |
RICK COMBS | Director |
SHANE NEAL | Director |
Shane M. Neace | Director |
Roy E. Moore | Director |
Rick D. Combs | Director |
Bryan Salyers | Director |
John Johns | Director |
Name | Role |
---|---|
ROY MOORE | Incorporator |
Name | Role |
---|---|
Shane M. Neace | President |
Name | Role |
---|---|
Ricky D. Combs | Secretary |
Name | Role |
---|---|
SHANE NEACE | Registered Agent |
Name | Role |
---|---|
Roy E. Moore | Treasurer |
Name | Role |
---|---|
Bryan Salyers | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-14 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-20 |
Annual Report | 2017-05-22 |
Annual Report | 2016-06-30 |
Registered Agent name/address change | 2015-06-05 |
Sources: Kentucky Secretary of State