Search icon

RENAISSANCE COLUMBIA, INC.

Company Details

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

Director

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

President

Name Role
CHASITY YARBERRY President

Secretary

Name Role
JADA ATWOOD Secretary

Treasurer

Name Role
GINA BAKER Treasurer

Vice President

Name Role
TIFFANY COLLINS Vice President

Registered Agent

Name Role
GINA BAKER Registered Agent

Incorporator

Name Role
DWAIN HARRIS Incorporator

Filings

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