Name: | Men of Faith Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 2016 (9 years ago) |
Organization Date: | 26 Jul 2016 (9 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Organization Number: | 0958554 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 9100 FERN CREEK ROAD #91411, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Deon Gobinsingh | Director |
Dannell A Marshall, Jr. | Director |
Jermaine Lovings | Director |
Charles Rayburn Marshall Sr | Director |
Eric Warren | Director |
James Ray | Director |
Arthur Lavender | Director |
Joe Davis | Director |
Dannell A Marshall, Sr. | Director |
Tim McFarland | Director |
Name | Role |
---|---|
DANNELL MARSHALL SR | Registered Agent |
Dannell Marshall Sr | Registered Agent |
Name | Role |
---|---|
Dannell Marshall Sr | Incorporator |
Name | Role |
---|---|
Dannell A Marshall, Sr. | President |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-28 |
Principal Office Address Change | 2023-06-28 |
Annual Report | 2022-06-29 |
Principal Office Address Change | 2022-01-18 |
Registered Agent name/address change | 2022-01-18 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-26 |
Registered Agent name/address change | 2019-05-31 |
Annual Report | 2019-05-31 |
Sources: Kentucky Secretary of State