Search icon

RUDDLES MILL CHRISTIAN CHURCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUDDLES MILL CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Nov 1970 (55 years ago)
Organization Date: 30 Nov 1970 (55 years ago)
Last Annual Report: 05 Jan 2024 (a year ago)
Organization Number: 0045247
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 3804 MILLERSBURG, RUDDLES MILLS RD., PARIS, KY 40361
Place of Formation: KENTUCKY

Director

Name Role
REYNOLDS HILL Director
PAUL SOSBY Director
GEORGE CUNNINGHAM Director
Terry Sargent Director
Mike Kearns Director
John Wyatt Director

Incorporator

Name Role
REYNOLDS HILL Incorporator
PAUL SOSBY Incorporator
GEORGE CUNNINGHAM Incorporator

Registered Agent

Name Role
JOHN B. WYATT Registered Agent

Secretary

Name Role
John McGuire Secretary

Treasurer

Name Role
Shirley Hill Treasurer

Vice President

Name Role
Will Rich Vice President

President

Name Role
Mike Williams President

Filings

Name File Date
Registered Agent name/address change 2024-01-05
Annual Report 2024-01-05
Annual Report 2023-01-24
Annual Report 2022-01-11
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
31.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
148.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2812.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
596.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2960.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State