Search icon

HARVEST FAMILY FELLOWSHIP OF RICHMOND, KENTUCKY, INC.

Company Details

Name: HARVEST FAMILY FELLOWSHIP OF RICHMOND, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Sep 1989 (36 years ago)
Organization Date: 07 Sep 1989 (36 years ago)
Last Annual Report: 14 May 2019 (6 years ago)
Organization Number: 0262888
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 605 HUNTER LN., RICHMOND, KY, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID BOHANNON Registered Agent

President

Name Role
David Bohannon President

Secretary

Name Role
Angela Bohannon Secretary

Director

Name Role
RANDY MARCUM Director
Kathy Childers Director
David Bohannon Director
Connie Bohannon Director
Angela Bohannon Director
JOHN C. CRAWFORD Director
E. C. CORNELISON Director

Treasurer

Name Role
Kathy Childers Treasurer

Incorporator

Name Role
E. C. CORNELISON Incorporator

Vice President

Name Role
Connie Bohannon Vice President

Former Company Names

Name Action
HARVEST WORSHIP CENTER OF RICHMOND, KENTUCKY, INC. Old Name

Filings

Name File Date
Dissolution 2020-03-30
Registered Agent name/address change 2019-05-14
Principal Office Address Change 2019-05-14
Annual Report 2019-05-14
Annual Report 2018-04-10
Annual Report 2017-05-04
Annual Report 2016-02-24
Annual Report 2015-04-01
Annual Report 2014-01-10
Annual Report 2013-03-19

Sources: Kentucky Secretary of State