Name: | RIVERPORT COMMUNITY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Sep 2000 (25 years ago) |
Organization Date: | 08 Sep 2000 (25 years ago) |
Last Annual Report: | 25 Apr 2019 (6 years ago) |
Organization Number: | 0500706 |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 10600 LOWER RIVER ROAD, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tracy Sims | President |
Name | Role |
---|---|
Tracy Sims | Director |
Barry Shouse | Director |
Judy Melcher | Director |
TRACY SIMS | Director |
CHARLOTTE BARNETT | Director |
DONNA HUNT | Director |
Name | Role |
---|---|
TRACY SIMS | Incorporator |
Name | Role |
---|---|
TRACY SIMS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report | 2019-04-25 |
Annual Report | 2018-07-16 |
Annual Report | 2017-05-06 |
Registered Agent name/address change | 2016-04-03 |
Annual Report | 2016-04-03 |
Annual Report | 2015-05-25 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1374805 | Association | Unconditional Exemption | 10600 LOWER RIVER RD, LOUISVILLE, KY, 40272-4559 | 1969-09 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State