Name: | NEW LIFE RADIO, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Aug 2001 (24 years ago) |
Organization Date: | 13 Aug 2001 (24 years ago) |
Last Annual Report: | 22 Mar 2024 (a year ago) |
Organization Number: | 0520830 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | 147 CROLEY BEND RD, WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT WELLS | Registered Agent |
Name | Role |
---|---|
Robert Wells | President |
Name | Role |
---|---|
Rachel Smith | Treasurer |
Name | Role |
---|---|
Ken Dutton | Director |
Hellen Dutton | Director |
Zach Smith | Director |
Jess Becerra | Director |
EVELYN CARTER | Director |
WARREN CARTER | Director |
DOUG MILLBURN | Director |
JUDY MILLS | Director |
SHIRLEE STENZEL | Director |
DOROTHY WEST | Director |
Name | Role |
---|---|
F. JOSEPH BRINIG | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-22 |
Annual Report | 2023-01-03 |
Registered Agent name/address change | 2022-12-16 |
Annual Report | 2022-06-03 |
Annual Report | 2021-05-12 |
Annual Report | 2020-05-14 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-08 |
Registered Agent name/address change | 2018-04-23 |
Annual Report | 2017-04-25 |
Sources: Kentucky Secretary of State