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 |
Name | Role |
---|---|
RICHARD HICKS | Registered Agent |
Name | Role |
---|---|
JIM WILSON | Director |
MAURICE DUNN | Director |
DAVID GUNN | Director |
Richard Hicks | Director |
PAMELA HICKS | Director |
Rosanna Hutchinson | Director |
Name | Role |
---|---|
JIM WILSON | Incorporator |
Name | Role |
---|---|
Richard Hicks | President |
Name | Role |
---|---|
Pamela Hicks | Vice President |
Name | Action |
---|---|
RESURRECTION FELLOWSHIP CHURCH, INC. | Old Name |
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