Search icon

REVIVAL TIME U.S.A., INC.

Company Details

Name: REVIVAL TIME U.S.A., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Jun 1988 (37 years ago)
Organization Date: 13 Jun 1988 (37 years ago)
Last Annual Report: 31 May 2001 (24 years ago)
Organization Number: 0244929
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 104 HILL ST, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

President

Name Role
Tracy Walker President

Director

Name Role
REV. RICK SEXTON Director
REV. WILLIAM V. BENNETT Director
Francis VanDusen Director
REV. ROBERT MILLER Director
Tracy Walker Director
Sue Lee Director
REV. TRACY WALKER Director
REV. DONNA WALKER Director

Incorporator

Name Role
REV. TRACY WALKER Incorporator
REV. DONNA WALKER Incorporator
REV. ROBERT MILLER Incorporator
REV. RICK SEXTON Incorporator
REV. WILLIAM V. BENNETT Incorporator

Registered Agent

Name Role
REV. RICK SEXTON Registered Agent

Vice President

Name Role
Donna Walker Vice President

Secretary

Name Role
Francis Vandusen Secretary

Treasurer

Name Role
Teresa Hilbert Treasurer

Filings

Name File Date
Administrative Dissolution 2002-12-19
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2000-08-07
Annual Report 1999-07-21
Annual Report 1998-09-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State