Search icon

Holy Hills Hermitage, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Holy Hills Hermitage, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jun 2021 (4 years ago)
Organization Date: 30 Jun 2021 (4 years ago)
Last Annual Report: 09 Mar 2025 (3 months ago)
Organization Number: 1157376
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1021 S 7th St, Louisville, KY 40203
Place of Formation: KENTUCKY

Incorporator

Name Role
Anne K Walter Incorporator

Treasurer

Name Role
Anne K Walter Treasurer

Vice President

Name Role
Anne K Walter Vice President

Director

Name Role
Brendan F Grant Director
Joseph Grant Director
Anne K Walter Director
David Vislisel Director
Sue M Vislisel Director
Mary T Yandell Director
Dianne Feltham Director
River Grant Director
Kathy Wallace Director

Registered Agent

Name Role
ANNE K WALTER Registered Agent

Secretary

Name Role
Kathy Wallace Secretary

President

Name Role
Joseph Grant President

Filings

Name File Date
Annual Report 2025-03-09
Annual Report 2024-03-25
Annual Report 2023-06-23
Annual Report 2022-08-05
Registered Agent name/address change 2022-01-31

Tax Exempt

Employer Identification Number (EIN) :
87-1493813
In Care Of Name:
% ANNE WALTER
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2021-12
National Taxonomy Of Exempt Entities:
Religion-Related: Religion Related N.E.C.
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State