Name: | RENAISSANCE COLUMBIA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Feb 2003 (22 years ago) |
Organization Date: | 27 Feb 2003 (22 years ago) |
Last Annual Report: | 22 Apr 2024 (a year ago) |
Organization Number: | 0555087 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | P.O. BOX 581, 116 CAMPBELLSVILLE ST, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GINA BAKER | Director |
TIFFANY COLLINS | Director |
JADA ATWOOD | Director |
BEN ARNOLD | Director |
RICHARD WALKER | Director |
RICHARD PHELPS | Director |
BILL ELDER | Director |
SHARON BURTON | Director |
BEVERLY ENGLAND | Director |
DWAIN HARRIS | Director |
Name | Role |
---|---|
CHASITY YARBERRY | President |
Name | Role |
---|---|
JADA ATWOOD | Secretary |
Name | Role |
---|---|
GINA BAKER | Treasurer |
Name | Role |
---|---|
TIFFANY COLLINS | Vice President |
Name | Role |
---|---|
GINA BAKER | Registered Agent |
Name | Role |
---|---|
DWAIN HARRIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-22 |
Annual Report | 2023-04-25 |
Registered Agent name/address change | 2023-04-25 |
Principal Office Address Change | 2022-05-23 |
Annual Report | 2022-05-23 |
Registered Agent name/address change | 2021-08-27 |
Annual Report Amendment | 2021-08-27 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-14 |
Annual Report | 2019-05-06 |
Sources: Kentucky Secretary of State