Name: | ROOM IN THE INN-BEREA, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 2019 (6 years ago) |
Organization Date: | 06 Aug 2019 (6 years ago) |
Last Annual Report: | 28 Oct 2024 (4 months ago) |
Organization Number: | 1067318 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | PO BOX 1450, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dennis Jacobs | President |
Name | Role |
---|---|
Kim Saderholm | Secretary |
Name | Role |
---|---|
Charles Wilton | Treasurer |
Name | Role |
---|---|
Alysia Mora | Vice President |
Name | Role |
---|---|
Mary Calie | Director |
Laurie White | Director |
Walter Reusch | Director |
Andreea Teban | Director |
LAURIE WHITE | Director |
JEAN HOGG | Director |
MARY KATHERINE STINSON | Director |
DENNIS JACOBS | Director |
Name | Role |
---|---|
Dennis Jacobs | Registered Agent |
Name | Role |
---|---|
JEAN HOGG | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-10-28 |
Annual Report Amendment | 2024-10-21 |
Annual Report Amendment | 2024-04-12 |
Principal Office Address Change | 2024-04-11 |
Registered Agent name/address change | 2024-04-11 |
Annual Report | 2024-04-11 |
Annual Report | 2023-04-05 |
Annual Report | 2022-04-08 |
Principal Office Address Change | 2022-04-08 |
Principal Office Address Change | 2021-06-19 |
Sources: Kentucky Secretary of State