Name: | RIVER OF LIFE COMMUNITY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Oct 1998 (26 years ago) |
Organization Date: | 28 Oct 1998 (26 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0464030 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | P.O. BOX 192, 1250 HWY 555, SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHNNY REINLE | Registered Agent |
Name | Role |
---|---|
J TIMOTHY COCANOUGHER | Director |
ATAM ABBI | Director |
JIM LAWSON | Director |
Troy Shelton | Director |
Freddie Smith | Director |
Bill Cheser | Director |
Name | Role |
---|---|
J TIMOTHY COCANOUGHER | Incorporator |
Name | Role |
---|---|
Tim Cocanougher | President |
Name | Role |
---|---|
MAC MAYRE | Secretary |
Name | Role |
---|---|
JOHNNY REINLE | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Registered Agent name/address change | 2024-03-05 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-23 |
Annual Report | 2020-02-25 |
Annual Report | 2019-05-15 |
Annual Report | 2018-03-29 |
Annual Report | 2017-04-26 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1335191 | Association | Unconditional Exemption | 1250 HIGHWAY 555, SPRINGFIELD, KY, 40069-1502 | - | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State