Name: | HEAVEN'S SAINTS M/M-BLUEGRASS CHAPTER #954 INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jan 2020 (5 years ago) |
Organization Date: | 09 Jan 2020 (5 years ago) |
Last Annual Report: | 27 Jan 2025 (3 months ago) |
Organization Number: | 1083029 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40175 |
City: | Vine Grove, Big Spring, Flaherty |
Primary County: | Hardin County |
Principal Office: | 2840 SHOTHUNT RD, VINEGROVE, KY 40175 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Claudette Easley | Director |
Rick Easley | Director |
Dee Brown | Director |
Jim Weed | Director |
Sophia Easley | Director |
Ricky L Griffith | Director |
Claudia Showers | Director |
Ronald Mills | Director |
Kelli Clark | Director |
Name | Role |
---|---|
Jim Weed | Incorporator |
Name | Role |
---|---|
RICKY L GRIFFITH | Registered Agent |
Jim Weed | Registered Agent |
Name | Role |
---|---|
Ricky L Griffith | President |
Name | Role |
---|---|
Sophia Easley | Treasurer |
Name | Role |
---|---|
Claudia Showers | Secretary |
Name | Role |
---|---|
Ronald Mills | Vice President |
Name | Action |
---|---|
Heaven's Saints Motorcycle Ministry, Inc. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-01-27 |
Principal Office Address Change | 2025-01-27 |
Registered Agent name/address change | 2025-01-27 |
Principal Office Address Change | 2025-01-27 |
Annual Report | 2024-03-25 |
Annual Report | 2023-04-18 |
Annual Report | 2022-02-07 |
Amendment | 2021-02-19 |
Annual Report | 2021-01-24 |
Annual Report | 2020-01-10 |
Sources: Kentucky Secretary of State