Search icon

JEREMIAH'S MISSION, INC.

Company Details

Name: JEREMIAH'S MISSION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 May 2020 (5 years ago)
Organization Date: 20 May 2020 (5 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 1097583
Industry: Social Services
Number of Employees: Small (0-19)
Principal Office: 1816 S VIRGINIA ST, HOPKINSVILLE, KY 42240-360
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J6JWM9LXMMJ8 2021-12-21 15935 GREENVILLE RD, HOPKINSVILLE, KY, 42240, 9444, USA 15935 GREENVILLE RD., HOPKINSVILLE, KY, 42240, USA

Business Information

Division Name JEREMIAH'S MISSION, INC
Division Number JEREMIAH'S
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2020-07-13
Initial Registration Date 2020-06-24
Entity Start Date 2020-05-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACKIE DEMARCO
Role SECRETARY
Address 107 EDGEWOOD DRIVE, HOPKINSVILLE, KY, 42240, USA
Government Business
Title PRIMARY POC
Name JOSEPH FOSTER
Role PRESIDENT
Address 291 JACK TRES ROAD, BREWERS, KY, 42054, USA
Past Performance Information not Available

Director

Name Role
JOSEPH FOSTER Director
JACKIE DEMARCO Director
MIKE ROBINSON Director
Joseph Foster Director
Jackie Demarco Director
Mike Robinson Director
Larry Croft Director

Registered Agent

Name Role
Jackie DeMarco Registered Agent

Incorporator

Name Role
JOSEPH FOSTER Incorporator

Secretary

Name Role
Mike Robinson Secretary

Officer

Name Role
Joseph Foster Officer

President

Name Role
Jackie DeMarco President

Treasurer

Name Role
Larry Croft Treasurer

Filings

Name File Date
Annual Report 2024-03-04
Registered Agent name/address change 2024-03-04
Reinstatement Certificate of Existence 2023-11-01
Reinstatement 2023-11-01
Reinstatement Approval Letter Revenue 2023-11-01
Administrative Dissolution 2023-10-04
Principal Office Address Change 2022-04-18
Annual Report 2022-04-18
Registered Agent name/address change 2021-04-30
Principal Office Address Change 2021-04-30

Sources: Kentucky Secretary of State