Search icon

CHURCH OF THE RESURRECTION, INC.

Company Details

Name: CHURCH OF THE RESURRECTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Nov 2002 (22 years ago)
Organization Date: 12 Nov 2002 (22 years ago)
Last Annual Report: 24 Sep 2024 (7 months ago)
Organization Number: 0547943
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 333 BROOKS ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Secretary

Name Role
Peggy Wagoner Secretary

President

Name Role
PEGGY WAGONER President
Peggy A Wagoner President

Treasurer

Name Role
PEGGY WAGONER Treasurer

Director

Name Role
KATHY CAPULLA Director
JOHNNY BARNETT Director
Sherry Dyer King Director
GLEN DAVID WAGONER Director
PEGGY A WAGONER Director
DOUGLAS FARLAR Director
ALLEN NAPIER Director
CAROL NAPIER Director
SHERRY DYER KING Director
MIKE CONYERS Director

Registered Agent

Name Role
PEGGY A WAGONER Registered Agent

Incorporator

Name Role
PEGGY A WAGONER Incorporator

Filings

Name File Date
Annual Report 2024-09-24
Reinstatement Approval Letter Revenue 2023-07-11
Reinstatement 2023-07-11
Administrative Dissolution 2022-10-04
Annual Report 2021-07-21
Annual Report 2020-03-09
Reinstatement 2019-01-30
Reinstatement Approval Letter Revenue 2019-01-30
Reinstatement Certificate of Existence 2019-01-30
Administrative Dissolution 2017-10-09

Sources: Kentucky Secretary of State