Name: | RIVER CITY BAPTIST CHURCH OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Mar 1975 (50 years ago) |
Organization Date: | 07 Mar 1975 (50 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0044479 |
Number of Employees: | Small (0-19) |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 10017 NORMIE LANE, LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILFORD L. CRADDOCK | Director |
ROBT. RENO | Director |
Will Craddock | Director |
Bev Ryan | Director |
Christy Wood | Director |
WM. H. MASSEY, JR. | Director |
Name | Role |
---|---|
WILFORD L. CRADDOCK | Incorporator |
ROBT. RENO | Incorporator |
WM. H. MASSEY, JR. | Incorporator |
Name | Role |
---|---|
WILL CRADDOCK | Registered Agent |
Name | Role |
---|---|
Will Craddock | President |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-15 |
Principal Office Address Change | 2025-02-15 |
Reinstatement Approval Letter Revenue | 2025-02-10 |
Reinstatement | 2025-02-10 |
Reinstatement Certificate of Existence | 2025-02-10 |
Administrative Dissolution | 1993-11-02 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State