Name: | REJOICE TABERNACLE OF PRAISE CHURCH REJOICE MINISTRIES INTERNATIONAL OF LOUISVILLE, KENTUCKY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 18 Jun 2003 (22 years ago) |
Organization Date: | 18 Jun 2003 (22 years ago) |
Last Annual Report: | 19 Mar 2014 (11 years ago) |
Organization Number: | 0562271 |
ZIP code: | 40216 |
Primary County: | Jefferson |
Principal Office: | 4822 BEECH DRIVE, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nichole D. Adams | Vice President |
Name | Role |
---|---|
CHARLOTTE W. JONES | Registered Agent |
Name | Role |
---|---|
Glenn W. Adams | Initial Director |
Name | Role |
---|---|
Charlotte West-Jones | President |
Name | Role |
---|---|
Clemie Hopkins | Secretary |
Name | Role |
---|---|
Charlotte West-Jones | Director |
Nichole D. Adams | Director |
Clemie Hopkins | Director |
Sherman Williams III | Director |
Glenn W. Adams | Director |
CHARLOTTE WEST JONES | Director |
GLENN W. ADAMS | Director |
NICHOLE D. ADAMS | Director |
SHERMAN WILLIAMS III | Director |
CLEMIE HOPKINS | Director |
Name | Role |
---|---|
CHARLOTTE WEST JONES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-03-19 |
Annual Report | 2013-06-24 |
Annual Report | 2012-06-15 |
Annual Report | 2011-09-02 |
Annual Report | 2010-06-30 |
Annual Report | 2009-04-19 |
Annual Report | 2008-05-27 |
Annual Report | 2007-02-12 |
Annual Report | 2006-04-01 |
Date of last update: 30 Dec 2024
Sources: Kentucky Secretary of State