Name: | RIVERSIDE CHURCH, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Nov 1999 (25 years ago) |
Organization Date: | 23 Nov 1999 (25 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Organization Number: | 0483895 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 1718 MADISON ST, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOEY CHANEY | Registered Agent |
Name | Role |
---|---|
HERBERT DALE CHANEY | Director |
WILLIAM L. CARTER, JR. | Director |
APRIL MCBRIDE | Director |
Tamara Risley | Director |
Robert McLean | Director |
Tim Kloke | Director |
Name | Role |
---|---|
WILLIAM L. CARTER, JR. | Incorporator |
APRIL MCBRIDE | Incorporator |
HERBERT DALE CHANEY | Incorporator |
Name | Role |
---|---|
Tamara Risley | Officer |
Name | Role |
---|---|
LINDA FORD | Secretary |
Name | Role |
---|---|
Joey Chaney | President |
Name | Action |
---|---|
THE END TIME PENTECOSTAL CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Annual Report | 2023-09-25 |
Registered Agent name/address change | 2023-09-25 |
Sixty Day Notice Return | 2022-09-26 |
Principal Office Address Change | 2022-09-09 |
Annual Report | 2022-09-09 |
Annual Report | 2021-03-31 |
Amendment | 2020-08-10 |
Annual Report | 2020-04-07 |
Annual Report | 2019-06-26 |
Sources: Kentucky Secretary of State