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 |
Name | Role |
---|---|
W. ARVEL HUGHES | Director |
J. C. CARTER | Director |
REED SMITH | Director |
RUSSELL GRAY | Director |
Allen Walker | Director |
Richard Boswell | Director |
Name | Role |
---|---|
REV. CLAUDE MEDLIN | Incorporator |
Name | Role |
---|---|
STEVEN HUGHES | Registered Agent |
Name | Role |
---|---|
Steve Hughes | President |
Name | Role |
---|---|
Russell Gray | Secretary |
Name | Role |
---|---|
Lisa Hughes | Treasurer |
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