Search icon

The Carpenter's Village of Hope & Restoration, Inc.

Company Details

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

Registered Agent

Name Role
ADAM STALL Registered Agent
Adam W Stall Registered Agent

Director

Name Role
Terry Young Director
Bobby Metcalf Director
Jimmy Garland Director
ADAM Stall Director
Franny Stall Director
Kaylee Stall Director

Incorporator

Name Role
Norma V Garland Incorporator

President

Name Role
Adam Stall President

Secretary

Name Role
Franny Stall Secretary

Treasurer

Name Role
Adam Stall Treasurer

Filings

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