Name: | THE EXODUS HOUSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Sep 2021 (4 years ago) |
Organization Date: | 08 Sep 2021 (4 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Organization Number: | 1167697 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 419 EAST THIRD STREET, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeremy McManaway | Director |
Bradley Mattingly | Director |
Mick Wallace | Director |
KENTON T. MILLER | Director |
JEREMY MCMANAWAY | Director |
BRADLEY MATTINGLY | Director |
MICK WALLACE | Director |
JOE CLARK | Director |
Name | Role |
---|---|
JESSE T. MOUNTJOY, ESQ. | Registered Agent |
Name | Role |
---|---|
Kenton T Miller | President |
Name | Role |
---|---|
JESSE T. MOUNTJOY, ESQ. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-28 |
Registered Agent name/address change | 2024-03-28 |
Annual Report | 2023-05-17 |
Registered Agent name/address change | 2023-04-06 |
Annual Report | 2022-06-16 |
Articles of Incorporation | 2021-09-08 |
Sources: Kentucky Secretary of State