RIVER CITY WORSHIP CENTER CHURCH OF GOD, INC.

Name: | RIVER CITY WORSHIP CENTER CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jun 1973 (52 years ago) |
Organization Date: | 06 Jun 1973 (52 years ago) |
Last Annual Report: | 21 Sep 2024 (9 months ago) |
Organization Number: | 0023043 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 7301 ARNOLDTOWN ROAD, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mark McAllister | Director |
Joseph Vibbert | Director |
George Green III | Director |
JASPER C. BLAIR | Director |
PAUL B. AYERS, SR. | Director |
HUBERT E. MOORE | Director |
Adam Cummings | Director |
Daezsa Price | Director |
ALVORA C. PITTS | Director |
WM. E. FERGUSON | Director |
Name | Role |
---|---|
Jeffrey A Bowman | President |
Name | Role |
---|---|
ALVORD C. PITTS | Incorporator |
WM. A. ARROWOOD | Incorporator |
GEO. W. BLAIR | Incorporator |
JASPER C. BLAIR | Incorporator |
HUBERT E. MOORE | Incorporator |
Name | Role |
---|---|
Gregory H Greenwood | Registered Agent |
Name | Action |
---|---|
HIGHLAND PARK CHURCH OF GOD, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HOPE CITY CHURCH | Inactive | 2022-01-05 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-09-21 |
Annual Report | 2024-09-21 |
Certificate of Assumed Name | 2023-03-31 |
Registered Agent name/address change | 2023-03-24 |
Principal Office Address Change | 2023-03-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State