Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
NOVITIATE OF THE FATHERS OF MERCY, INC.
Manage Assumed Name
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Print amended annual report (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
0783596
Name
NOVITIATE OF THE FATHERS OF MERCY, INC.
Profit or Non-Profit
N - Non-profit
Company Type
FCO - Foreign Corporation
Industry
Personal Services
Number of Employees
Small (0-19)
Primary County
Logan
Status
A - Active
Standing
G - Good
State
NY
File Date
2/2/2011
Authority Date
2/2/2011
Last Annual Report
3/18/2025
Principal Office
806 SHAKER MUSEUM ROAD
AUBURN, KY 42206
Registered Agent
RICARDO PINEDA JR
806 SHAKER MUSEUM ROAD
AUBURN, KY 42206