Search icon

RESTORATION MINISTRIES OF SOUTHEAST KENTUCKY, INC.

Company Details

Name: RESTORATION MINISTRIES OF SOUTHEAST KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Apr 1989 (36 years ago)
Organization Date: 18 Apr 1989 (36 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0257452
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 40740
City: Lily
Primary County: Laurel County
Principal Office: 420 LILY SCHOOL ROAD, 420 LILY SCHOOL ROAD, LILY, KY 40740
Place of Formation: KENTUCKY

Vice President

Name Role
Leanna Kathryn Smith Vice President

Secretary

Name Role
Rubie Faye Smith Secretary

Director

Name Role
Ronald Edward Smith Director
RONNIE SMITH Director
Garly Wayne Large Director
Stephen Mitchell Lord Director
RONALD E. SMITH Director
RUBIE F. SMITH Director

Registered Agent

Name Role
RONALD EDWARD SMITH, LLC Registered Agent

President

Name Role
Ronald Edward Smith President

Incorporator

Name Role
RONALD E. SMITH Incorporator

Former Company Names

Name Action
RESTORATION CHURCH OF CORBIN, INC. Old Name
DAYSPRING WORSHIP CENTER, INC. Old Name
CORBIN WORSHIP CENTER, INC. Old Name

Filings

Name File Date
Annual Report Amendment 2024-05-28
Annual Report 2024-03-07
Annual Report 2023-06-02
Annual Report 2022-06-16
Annual Report Amendment 2022-06-16
Registered Agent name/address change 2021-01-06
Principal Office Address Change 2021-01-06
Annual Report 2021-01-06
Amendment 2020-12-21
Amendment 2020-12-04

Sources: Kentucky Secretary of State