CRIMSON MISSION INC.

Name: | CRIMSON MISSION INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Feb 2015 (10 years ago) |
Organization Date: | 27 Feb 2015 (10 years ago) |
Last Annual Report: | 14 Jan 2025 (6 months ago) |
Organization Number: | 0915383 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 39 Hill Road, Attn: Jessica White, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tim Schenk | Director |
Jessica White | Director |
Sarah Holland | Director |
SONDRA R. WOJCIAK | Director |
IAN T. RAMSEY | Director |
DIANA TUFARO | Director |
BRAD SMITH | Director |
CAROLE HADDAD | Director |
MICHAEL MCDANIEL | Director |
WILLIAM ROUTH | Director |
Name | Role |
---|---|
John Jeziorski | Registered Agent |
Name | Role |
---|---|
IAN T. RAMSEY | Incorporator |
Name | Role |
---|---|
Jessica White | President |
Name | Role |
---|---|
Krista Pippen | Vice President |
Name | Role |
---|---|
Meredith Lambe | Secretary |
Name | Role |
---|---|
Kerry Hood | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | ORG0002567 | Organization | Inactive | - | - | - | 2025-04-22 | Louisville, JEFFERSON, KY |
Name | File Date |
---|---|
Annual Report | 2025-01-14 |
Principal Office Address Change | 2024-01-16 |
Registered Agent name/address change | 2024-01-16 |
Annual Report | 2024-01-16 |
Agent Resignation | 2023-11-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State