Search icon

RESTORATION COVENANT MINISTRIES, INC.

Company Details

Name: RESTORATION COVENANT MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 Jun 1996 (29 years ago)
Organization Date: 05 Jun 1996 (29 years ago)
Last Annual Report: 17 Oct 2007 (18 years ago)
Organization Number: 0417037
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 424 MARIAN LANE #4, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATRICIA L. SHOOK Registered Agent

Vice President

Name Role
Karen Brooks Vice President

Director

Name Role
Karen Brooks Director
Patricia Lawson Director
Katie Stanley Director
PATRICK BUTCHER Director
BROOKE BUTCHER Director
MARK HARDY Director
RICHARD DAVID Director

President

Name Role
Patricia L. Shook President

Secretary

Name Role
Patricia Lawson Secretary

Incorporator

Name Role
PATRICIA L. SHOOK Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-10-17
Statement of Change 2006-07-17
Principal Office Address Change 2006-07-17
Annual Report 2006-07-13
Annual Report 2005-04-26
Statement of Change 2005-04-26
Reinstatement 2005-03-11
Administrative Dissolution 1999-11-02
Annual Report 1998-11-16

Sources: Kentucky Secretary of State