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

President

Name Role
Adam Stall President

Secretary

Name Role
Franny Stall Secretary

Treasurer

Name Role
Adam Stall Treasurer

Director

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

Registered Agent

Name Role
ADAM STALL Registered Agent
Adam W Stall Registered Agent

Incorporator

Name Role
Norma V Garland Incorporator

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