Search icon

KING'S TABLE, INC.

Company Details

Name: KING'S TABLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Aug 2016 (9 years ago)
Organization Date: 18 Aug 2016 (9 years ago)
Last Annual Report: 03 Aug 2024 (9 months ago)
Organization Number: 0960510
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42376
City: Utica
Primary County: Daviess County
Principal Office: 214 STATE ROUTE 140 W,, UTICA, KY 42376
Place of Formation: KENTUCKY

President

Name Role
LISA MOURNING President

Secretary

Name Role
LISA MOURNING Secretary

Treasurer

Name Role
LISA MOURNING Treasurer

Director

Name Role
JIMMY Mourning Director
Lisa MOURNING Director
LISA J MOURNING Director
JOHN FOWLER Director
DAVID C RUDD Director
JIMMY H MOURNING Director
DAVD C RUDD Director

Incorporator

Name Role
DAVD C RUDD Incorporator
LISA J MOURNING Incorporator
JOHN FOWLER Incorporator
JIMMY H MOURNING Incorporator

Registered Agent

Name Role
LISA J. MOURNING Registered Agent

Vice President

Name Role
Jimmy MOURNING Vice President

Filings

Name File Date
Annual Report 2024-08-03
Annual Report 2023-08-11
Annual Report 2022-03-09
Annual Report 2021-04-15
Annual Report 2020-06-19
Registered Agent name/address change 2019-09-08
Principal Office Address Change 2019-09-08
Annual Report 2019-09-08
Annual Report 2018-06-27
Annual Report 2017-09-14

Sources: Kentucky Secretary of State