Name: | SEEING HEARTS MINISTRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jul 2018 (7 years ago) |
Organization Date: | 25 Jul 2018 (7 years ago) |
Last Annual Report: | 29 Jul 2024 (7 months ago) |
Organization Number: | 1027915 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40423 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | PO BOX 2021, Danville, KY 40423 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jamie Durham | Director |
Bryan Montgomery | Director |
Choe Sergent | Director |
Andrew S Wilkinson | Director |
JAMIE DURHAM | Director |
BRYAN MONTGOMERY | Director |
ANDREW WILKINSON | Director |
Name | Role |
---|---|
Andrew S Wilkinson | Incorporator |
Name | Role |
---|---|
ANDREW S WILKINSON | Registered Agent |
Andrew S Wilkinson | Registered Agent |
Name | Role |
---|---|
ANDREW S WILKINSON | President |
Name | Action |
---|---|
Seeing Hearts Transition Home Inc. | Old Name |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-07-29 |
Reinstatement | 2024-07-29 |
Reinstatement Approval Letter Revenue | 2024-07-29 |
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-14 |
Annual Report | 2020-07-30 |
Amendment | 2019-02-26 |
Principal Office Address Change | 2019-02-26 |
Registered Agent name/address change | 2019-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9187097108 | 2020-04-15 | 0457 | PPP | 516 S 4th St., Danville, KY, 40422-2104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State