Search icon

RESURRECTION KINGDOM CENTER, INC.

Company Details

Name: RESURRECTION KINGDOM CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Apr 1998 (27 years ago)
Organization Date: 17 Apr 1998 (27 years ago)
Last Annual Report: 26 Feb 2025 (16 days ago)
Organization Number: 0455218
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42056
City: La Center
Primary County: Ballard County
Principal Office: 275 BLUEGRASS DRIVE, LA CENTER, KY 42056
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD HICKS Registered Agent

Director

Name Role
JIM WILSON Director
MAURICE DUNN Director
DAVID GUNN Director
Richard Hicks Director
PAMELA HICKS Director
Rosanna Hutchinson Director

Incorporator

Name Role
JIM WILSON Incorporator

President

Name Role
Richard Hicks President

Vice President

Name Role
Pamela Hicks Vice President

Former Company Names

Name Action
RESURRECTION FELLOWSHIP CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-02-28
Annual Report 2023-03-15
Principal Office Address Change 2022-06-21
Annual Report 2022-06-21
Registered Agent name/address change 2022-06-21
Annual Report 2021-04-05
Annual Report 2020-03-23
Annual Report 2019-05-14
Amendment 2019-05-13

Sources: Kentucky Secretary of State