Name: | RIVER OF HEALING MINISTRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Aug 1998 (27 years ago) |
Organization Date: | 05 Aug 1998 (27 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0460296 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 5100 US HWY 42, APT 512, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CATHY LEET | Registered Agent |
Name | Role |
---|---|
Cathy Leet | Officer |
Name | Role |
---|---|
Nancy Toby | Director |
Carol Miller | Director |
Cathy Leet | Director |
CATHY LEET | Director |
CYNTHIA L. FORSTER | Director |
SHARON E. SOEDER | Director |
Name | Role |
---|---|
CATHY LEET | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-26 |
Annual Report | 2020-05-26 |
Annual Report | 2019-06-29 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-15 |
Principal Office Address Change | 2016-06-30 |
Annual Report | 2016-06-30 |
Sources: Kentucky Secretary of State