4870 Cove Mountain Road
Roarding Spring, PA 16673Treasurer | Knight, Michael 1055 N. Main Street Madisonville, KY 42431 |
---|
D | Jacobson, John 1906 West End Ave Nashville, TN 37203 |
---|
D | Tibbs, Calvin 451 West Bankhead Highway Villa Rica, GA 30180 |
---|
President | Davis, James O |
---|
S | Davis, Sheri |
---|
Director | Jones, Jeff 2500 Vincent Ave Kalamazoo, MI 49024 |
---|
Principal Address
Address | 3766 N. Delaware Ave Springfield, MO 65803 |
---|
Agent Address
Address | 3238 Lamanga Drive Melbourne, FL 32940 |
---|
Filing History
18 February 2024 | Annual Report |
---|
14 February 2023 | Annual Report |
---|
9 March 2022 | Annual Report |
---|
14 February 2021 | Annual Report |
---|
3 March 2020 | Annual Report |
---|
30 April 2019 | Annual Report |
---|
29 March 2018 | Annual Report |
---|
11 January 2017 | Annual Report |
---|
10 March 2016 | Annual Report |
---|
10 January 2015 | Annual Report |
---|
3 February 2014 | Annual Report |
---|
24 February 2013 | Annual Report |
---|
18 February 2012 | Annual Report |
---|
20 January 2011 | Annual Report |
---|
26 January 2010 | Reinstatement |
---|
22 September 2008 | Foreign Non-Profit |
---|