RIVER OF LIFE, CHURCH OF GOD, INC.

Name: | RIVER OF LIFE, CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Oct 2001 (24 years ago) |
Organization Date: | 18 Oct 2001 (24 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0524196 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 757 WILDERNESS ROAD, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROY SNAPP, JR. | Director |
Micky Johnson | Director |
Lynn Compton | Director |
Russell Young | Director |
Roy Garey | Director |
JESSE ACOSTA | Director |
DONNIE CLAYPOOLE | Director |
ELIHUE CLAYPOOLE | Director |
Name | Role |
---|---|
MICKY JOHNSON | Registered Agent |
Name | Role |
---|---|
Micky Johnson | President |
Name | Role |
---|---|
Shannon Young | Secretary |
Name | Role |
---|---|
Johnny Poe | Vice President |
Name | Role |
---|---|
JESSE ACOSTA | Incorporator |
DONNIE CLAYPOOLE | Incorporator |
ELIHUE CLAYPOOLE | Incorporator |
ROY SNAPP, JR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
FULL CIRCLE CHURCH | Active | 2030-02-18 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-02-18 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2023-12-29 |
Annual Report Amendment | 2023-12-29 |
Annual Report | 2023-09-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State