Search icon

ROSSLAND HOLINESS CHURCH, INC.

Company Details

Name: ROSSLAND HOLINESS CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Oct 1986 (39 years ago)
Organization Date: 01 Oct 1986 (39 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Organization Number: 0220212
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40734
City: Gray
Primary County: Knox County
Principal Office: 1476 S KY 233, GRAY, KY 40734
Place of Formation: KENTUCKY

Director

Name Role
W. ARVEL HUGHES Director
J. C. CARTER Director
REED SMITH Director
RUSSELL GRAY Director
Allen Walker Director
Richard Boswell Director

Incorporator

Name Role
REV. CLAUDE MEDLIN Incorporator

Registered Agent

Name Role
STEVEN HUGHES Registered Agent

President

Name Role
Steve Hughes President

Secretary

Name Role
Russell Gray Secretary

Treasurer

Name Role
Lisa Hughes Treasurer

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-06-28
Annual Report 2022-06-28
Registered Agent name/address change 2021-06-29
Principal Office Address Change 2021-06-29
Annual Report 2021-06-29
Principal Office Address Change 2020-08-10
Registered Agent name/address change 2020-08-10
Annual Report Amendment 2020-08-10
Annual Report 2020-06-25

Sources: Kentucky Secretary of State