Name: | The Father's House Recovery Center, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Apr 2021 (4 years ago) |
Organization Date: | 30 Apr 2021 (4 years ago) |
Last Annual Report: | 10 Mar 2025 (a month ago) |
Organization Number: | 1148032 |
Industry: | Administration of Human Resource Programs |
Number of Employees: | Small (0-19) |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 713 W. 1ST STREET, BEAVER DAM, KY 42347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeniffer Tichenor | Registered Agent |
Name | Role |
---|---|
Tamra Robey | Director |
Mike Tichenor | Director |
Steve Leach | Director |
Sarah Wilson | Director |
Jeniffer Tichenor | Director |
Name | Role |
---|---|
Jeniffer Tichenor | Incorporator |
Name | Role |
---|---|
Sarah Wilson | Officer |
Name | Role |
---|---|
Jeniffer Tichenor | President |
Mike Tichenor | President |
Name | Role |
---|---|
Tamra Robey | Treasurer |
Name | Role |
---|---|
Tamra Robey | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-25 |
Principal Office Address Change | 2022-05-14 |
Annual Report | 2022-05-14 |
Articles of Incorporation | 2021-04-30 |
Sources: Kentucky Secretary of State