Name: | MISSIONARIES OF SAINT JOHN THE BAPTIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Mar 2014 (11 years ago) |
Organization Date: | 18 Mar 2014 (11 years ago) |
Last Annual Report: | 24 Feb 2025 (3 months ago) |
Organization Number: | 0882313 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1107 AMSTERDAM ROAD, PARK HILLS, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FATHER SHANNON M. COLLINS | Registered Agent |
Name | Role |
---|---|
Rev Fr Shannon Michael Collins | President |
Name | Role |
---|---|
Rev Fr Sean Peter Kopczynski | Secretary |
Name | Role |
---|---|
Rev Fr Shannon Michael Collins | Director |
Rev Fr Sean Peter Kopczynski | Director |
BR. KAVAN JOSEPH SHANNON | Director |
BR JONAS PAUL HOUSTON | Director |
FATHER SHANNON MICHAEL COLLINS | Director |
FATHER SEAN PETER KOPCZYNSKI | Director |
MRS. PAMELA SPOOR | Director |
Name | Role |
---|---|
FATHER SHANNON MICHAEL COLLINS | Incorporator |
FATHER SEAN PETER KOPCZYNSKI | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-21 |
Annual Report | 2025-02-21 |
Principal Office Address Change | 2025-02-21 |
Annual Report | 2024-03-20 |
Registered Agent name/address change | 2024-03-20 |
Sources: Kentucky Secretary of State