Search icon

RHEMA DEVELOPMENT FOUNDATION, INC.

Company Details

Name: RHEMA DEVELOPMENT FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 04 Oct 1995 (30 years ago)
Organization Date: 04 Oct 1995 (30 years ago)
Last Annual Report: 21 Apr 2021 (4 years ago)
Organization Number: 0406256
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 723 S. 45TH ST., LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL E. FORD, SR. Registered Agent

Treasurer

Name Role
Michael W Reed Sr Treasurer

Director

Name Role
Michael W Reed, Sr. Director
REV. MICHAEL E. FORD, SR Director
GROVER JOHNSON, SR. Director
PAMELA R. BUTLER Director
ANDRE' CHEATHAM Director
CAROLYN JENNINGS Director
Isaiah Evans Jr. Director
Samual Roberson Director
Andre Cheatham E Cheatham Director
MECHELLE GIBBS Director

Incorporator

Name Role
REV. MICHAEL E. FORD, SR Incorporator

Secretary

Name Role
Kimberly Florence Secretary

Vice President

Name Role
Isaiah Evans Jr Vice President

President

Name Role
Michael E Ford Sr President

Filings

Name File Date
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2021-04-21
Reinstatement 2021-04-21
Reinstatement Approval Letter Revenue 2021-04-21
Administrative Dissolution 2020-10-08
Annual Report 2019-07-02
Annual Report 2018-07-03
Annual Report 2017-05-12
Annual Report 2016-06-02
Reinstatement Certificate of Existence 2015-12-09

Sources: Kentucky Secretary of State