Name: | The Carpenter's Village of Hope & Restoration, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Aug 2016 (9 years ago) |
Organization Date: | 17 Aug 2016 (9 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 0960455 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41314 |
City: | Booneville, Green Hall, Island City, Morris Fork, Pe... |
Primary County: | Owsley County |
Principal Office: | 1631 Jerushia Road, Booneville, KY 41314 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Adam Stall | President |
Name | Role |
---|---|
Franny Stall | Secretary |
Name | Role |
---|---|
Adam Stall | Treasurer |
Name | Role |
---|---|
ADAM Stall | Director |
Franny Stall | Director |
Kaylee Stall | Director |
Terry Young | Director |
Bobby Metcalf | Director |
Jimmy Garland | Director |
Name | Role |
---|---|
ADAM STALL | Registered Agent |
Adam W Stall | Registered Agent |
Name | Role |
---|---|
Norma V Garland | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report | 2023-07-05 |
Registered Agent name/address change | 2022-06-29 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-22 |
Annual Report | 2020-08-24 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-06 |
Annual Report | 2017-08-23 |
Sources: Kentucky Secretary of State