Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

PARENTS OF MURDERED CHILDREN, INC.

Filing Information
F93000004060 31-1023437 09/01/1993 OH ACTIVE
Principal Address
635 West 7th Street
SUITE 307
CINCINNATI, OH 45203

Changed: 02/22/2023
Mailing Address
635 W 7th Street
SUITE 307
CINCINNATI, OH 45203

Changed: 02/22/2023
Registered Agent Name & Address LEWIS, JEAN
4650 54th Ave S
Apt 128
St PETERSBURG, FL 33711

Address Changed: 01/17/2018
Officer/Director Detail Name & Address

Title Secretary

LASHER-WARNER, MARTHA
19 RHODE ISLAND AVENUE
RENSSELAER, NY 12144

Title Officer

MILLER, BECKIE
19620 North 38th Avenue
GLENDALE, AZ 85308-2258

Title President

Sheely, Connie
425 13th Ave SE
Rochester, MN 55904-4964

Title VP

King, Lori
6542 State Route 138
Frankfort, OH 45626

Title Director

Warnock, Beverly
635 W 7th Street
SUITE 104
CINCINNATI, OH 45203

Title Director

Kerouac, Margaret
181 Kinsman Rd
Woodsville, NH 03785

Title Treasurer

Familathe, Cathy
1065 W Lomita Blvd Space 144
Harbor City, CA 90710

Title Director

Peterson, Colleen
38A Swayze Drive
Latham, NY 12110

Title Director

Hildenbrandt, Carolee
53-45 195th Street
Flushing, NY 11365-1734

Title Officer

Belmontez, Marie
196 Leisure World
Mesa, AZ 85206

Title Director

Lewis, Cornelius
1439 W 73rd Place
Merrillville, IN 46410

Title Director

Feldman, Harley
890 Pleasant View
Chanhassen, MN 55317

Title Director

Gorski, Jay
842 Oak Hollow Rd.
Crystal Lake, IL 60014

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 02/22/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/30/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format