Name: | RICHMOND CHRISTIAN CENTER INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 May 1991 (34 years ago) |
Organization Date: | 02 May 1991 (34 years ago) |
Last Annual Report: | 04 Jun 2015 (10 years ago) |
Organization Number: | 0285967 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 911 LINDEN ST., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM LEE VANWINKLE | Registered Agent |
Name | Role |
---|---|
William Vanwinkle | Director |
MARVIN K VANWINKLE | Director |
JAMES E. SMITH | Director |
Bobby Vanwinkle | Director |
DEBBIE SUE VANWINKLE | Director |
COY BULLOCK | Director |
LARRY MCINTOSH | Director |
JEFFERSON JACKSON, JR. | Director |
WALKER EVERSOLE | Director |
Name | Role |
---|---|
William Lee Vanwinkle | Vice President |
Name | Role |
---|---|
bobby vanwinkle | Signature |
BOBBY JOE VANWINKLE | Signature |
Name | Role |
---|---|
MARVIN K VANWINKLE | Treasurer |
Name | Role |
---|---|
DEBBIE SUE VANWINKLE | Secretary |
Name | Role |
---|---|
Bobby Joe Vanwinkle | President |
Name | Role |
---|---|
JAMES E. SMITH | Incorporator |
COY BULLOCK | Incorporator |
LARRY MCINTOSH | Incorporator |
JEFFERSON JACKSON, JR. | Incorporator |
WALKER EVERSOLE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-10-21 |
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-10 |
Annual Report Return | 2016-04-05 |
Annual Report | 2015-06-04 |
Annual Report | 2014-04-15 |
Annual Report | 2013-03-13 |
Annual Report | 2012-02-09 |
Annual Report | 2011-02-11 |
Annual Report | 2010-03-23 |
Sources: Kentucky Secretary of State