Search icon

RESOURCE HUB, INCORPORATED

Company Details

Name: RESOURCE HUB, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 May 2019 (6 years ago)
Organization Date: 02 May 2019 (6 years ago)
Last Annual Report: 02 Oct 2024 (7 months ago)
Organization Number: 1057419
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 100 Witherspoon Street, LOU, KY 40202
Place of Formation: KENTUCKY

Vice President

Name Role
Cietay S Mayfield Vice President

Director

Name Role
Cietay S Mayfield Director
Cietay J Mitchell Director
PERRI MITCHELL Director
JACKIE PAYNTER-MAYFIELD Director
PERRIS MITCHELL Director
ANDRE GIRTON Director
RONCAYLE HUNTER Director
Perris Mitchell Director

Incorporator

Name Role
TARSHA SEMAKULA Incorporator

Registered Agent

Name Role
PERRI MITCHELL Registered Agent

President

Name Role
Perri Mitchell President

Treasurer

Name Role
Ja'Queenline Mayfield Treasurer

Secretary

Name Role
Perris Mitchell Secretary

Filings

Name File Date
Reinstatement 2024-10-02
Principal Office Address Change 2024-10-02
Reinstatement Approval Letter Revenue 2024-10-02
Reinstatement Certificate of Existence 2024-10-02
Registered Agent name/address change 2024-10-02
Administrative Dissolution 2020-10-08
Articles of Incorporation 2019-05-02

Sources: Kentucky Secretary of State