Name: | VICTORY WORLD OUTREACH CENTER OF RICHMOND, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Oct 1993 (31 years ago) |
Organization Date: | 13 Oct 1993 (31 years ago) |
Last Annual Report: | 13 Mar 2024 (a year ago) |
Organization Number: | 0321373 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
Principal Office: | PO BOX 826, RICHMOND, KY 404760826 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Debra J Holman | President |
Name | Role |
---|---|
JERRY WELLS | Director |
Jeff Anderson | Director |
Terry Baker | Director |
Jerry Wells | Director |
ROGER HODGES | Director |
PHILLIP HOLMAN | Director |
Name | Role |
---|---|
DEBRA J. HOLMAN | Registered Agent |
Name | Role |
---|---|
Jerry Wells | Secretary |
Name | Role |
---|---|
Philip C Holman | Vice President |
Name | Role |
---|---|
ROGER HODGES | Incorporator |
Name | Action |
---|---|
CALVARY CHRISTIAN CENTER OF RICHMOND, KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
VICTORY CHRISTIAN CENTER OF RICHMOND | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-03-13 |
Annual Report | 2023-04-19 |
Annual Report | 2022-05-22 |
Annual Report | 2021-05-02 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-24 |
Annual Report | 2018-05-27 |
Annual Report | 2017-05-24 |
Registered Agent name/address change | 2016-08-03 |
Annual Report | 2016-07-21 |
Sources: Kentucky Secretary of State