Name: | RICHMOND HOUSE OF PRAYER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jun 1987 (38 years ago) |
Organization Date: | 10 Jun 1987 (38 years ago) |
Last Annual Report: | 03 Mar 2025 (3 months ago) |
Organization Number: | 0230296 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 330 MULE SHED LN., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Harold Thomas McNeal | Vice President |
Name | Role |
---|---|
REV. OWEN S. MOODY | Registered Agent |
Name | Role |
---|---|
Owen S Moody | President |
Name | Role |
---|---|
Owen S Moody | Director |
Larry Michael Farthing | Director |
OWEN MOODY | Director |
FRANKLIN FOSTER | Director |
JESSE WAYNE SPROLES | Director |
LONNIE CENTERS | Director |
Faye Centers | Director |
Name | Role |
---|---|
OWEN MOODY | Incorporator |
Name | Role |
---|---|
Charles Davis | Secretary |
Name | Role |
---|---|
Gary Wilson | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Restated Articles | 2024-11-22 |
Annual Report | 2024-08-05 |
Annual Report | 2023-08-10 |
Annual Report | 2022-07-02 |
Sources: Kentucky Secretary of State