Name: | RESTORATION COMMUNITY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Aug 2000 (25 years ago) |
Organization Date: | 10 Aug 2000 (25 years ago) |
Last Annual Report: | 10 Mar 2025 (3 months ago) |
Organization Number: | 0499261 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40336 |
City: | Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv... |
Primary County: | Estill County |
Principal Office: | PO Box 451, 105 Broadway, IRVINE, KY 40336 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES A. BONNY | Registered Agent |
Name | Role |
---|---|
Debbie Anne Rison | Officer |
Name | Role |
---|---|
RONALD C. NEWLIN, SR. | Incorporator |
WANDA LYNN DANIELS | Incorporator |
LINDA EMBS | Incorporator |
Name | Role |
---|---|
RONALD C. NEWLIN, SR. | Director |
Jimmy Noland | Director |
Debbie Rison | Director |
Misty McKinney | Director |
Charleston Taylor | Director |
Wilma Kelley | Director |
WANDA LYNN DANIELS | Director |
LINDA EMBS | Director |
Name | Action |
---|---|
CHRISTIAN WORSHIP CENTER, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HUGS FROM GOD | Expiring | 2025-10-12 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-10 |
Annual Report | 2025-03-10 |
Annual Report | 2024-05-21 |
Principal Office Address Change | 2023-05-03 |
Annual Report | 2023-05-03 |
Sources: Kentucky Secretary of State