ROAR HOUSE MINISTRIES, INC.

Name: | ROAR HOUSE MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Apr 2020 (5 years ago) |
Organization Date: | 28 Apr 2020 (5 years ago) |
Last Annual Report: | 14 Mar 2025 (3 months ago) |
Organization Number: | 1094900 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42732 |
City: | Eastview, Meeting Creek, Summit |
Primary County: | Hardin County |
Principal Office: | 13943 LEITCHFIELD ROAD, EAST VIEW, KY 42732 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kimberly C Ennis | Director |
MATTHEW A. ENNIS | Director |
KIMBERLY C. ENNIS | Director |
CLYDE LEWIS | Director |
NIKKI BUTLER | Director |
BRANDON HART | Director |
CINDY HART | Director |
HOYT L. HAMMOCK | Director |
Lindsey Lawson | Director |
Matthew A Ennis | Director |
Name | Role |
---|---|
Matthew A Ennis | President |
Name | Role |
---|---|
MATTHEW A ENNIS | Registered Agent |
Name | Role |
---|---|
MATTHEW A. ENNIS | Incorporator |
Name | Role |
---|---|
Kimberly C Ennis | Secretary |
Name | Role |
---|---|
Lindsey Lawson | Treasurer |
Name | File Date |
---|---|
Annual Report Amendment | 2025-03-14 |
Annual Report | 2025-03-01 |
Annual Report | 2024-03-04 |
Annual Report Amendment | 2023-09-18 |
Registered Agent name/address change | 2023-04-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State