Name: | RIVER OF LIFE FELLOWSHIP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Dec 2002 (22 years ago) |
Organization Date: | 16 Dec 2002 (22 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0549991 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 231 EAST 4TH STREET, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TAMMY SIZEMORE | Treasurer |
Name | Role |
---|---|
DAVID HERRON | Director |
EMILY LEWALLEN | Director |
AMY GATLIFF | Director |
DUSTIN FINLEY | Director |
JASON LAWSON | Director |
RICHARD POFF | Director |
MARK HUFF | Director |
RAY BISHOP | Director |
GEORGE CAMPBELL | Director |
JACK MAGGARD | Director |
Name | Role |
---|---|
MARK HUFF | President |
Name | Role |
---|---|
AMY GATLIFF | Secretary |
Name | Role |
---|---|
MARK HUFF | Registered Agent |
Name | Role |
---|---|
MARK HUFF | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-05 |
Annual Report | 2021-03-17 |
Annual Report | 2020-05-29 |
Annual Report | 2019-06-06 |
Annual Report | 2018-05-03 |
Annual Report | 2017-05-01 |
Annual Report | 2016-05-01 |
Sources: Kentucky Secretary of State