Name: | PSALM 82:3 MISSION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Mar 2015 (10 years ago) |
Organization Date: | 23 Mar 2015 (10 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Organization Number: | 0917405 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. Box 23259, Lexington, KY 40523 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Spurlock Law, PLLC | Incorporator |
Name | Role |
---|---|
MATTHEW RAYMOND LEE | Registered Agent |
Name | Role |
---|---|
Matthew Raymond Lee | President |
Name | Role |
---|---|
Deena Wertz | Director |
Tamme Dillon | Director |
Chantel Fowler | Director |
Matthew Raymond Lee | Director |
Yvonne Byers | Director |
Bill Douglas Lee | Director |
Jennifer Polnisch | Director |
Name | Role |
---|---|
Chip West | Officer |
Julie Lindemuth | Officer |
Name | Role |
---|---|
Greg Kasten | Treasurer |
Name | Role |
---|---|
Elizabeth Lin | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-10-11 |
Annual Report | 2023-06-22 |
Annual Report | 2022-08-10 |
Annual Report | 2021-08-26 |
Annual Report | 2020-03-01 |
Annual Report | 2019-03-11 |
Registered Agent name/address change | 2019-03-11 |
Annual Report | 2018-03-19 |
Annual Report | 2017-08-09 |
Sources: Kentucky Secretary of State