Name: | RESTORATION HOUSE FAMILY WORSHIP CENTER, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Mar 2006 (19 years ago) |
Organization Date: | 01 Mar 2006 (19 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0633396 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42241 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 101 MCLEAN AVENUE, PO BOX 1189, 105 REMINGTON RD, HOPKINSVILLE, HOPKINSVILLE, KY 42241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRADLEY FANCHER | Director |
SARA FANCHER | Director |
GREGORY S. DEVRIES | Director |
DON BULLEN | Director |
DAVID GOSSETT | Director |
FIKRI YOUSSEF | Director |
RICHARD DIXON | Director |
MICHAEL CANTRELL | Director |
Name | Role |
---|---|
RICHARD DIXON, INC. | Registered Agent |
Name | Role |
---|---|
RICHARD DIXON | President |
Name | Role |
---|---|
DAVID GOSSETT | Treasurer |
Name | Role |
---|---|
BRADLEY FANCHER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-05 |
Registered Agent name/address change | 2022-03-05 |
Annual Report | 2021-04-15 |
Principal Office Address Change | 2020-02-17 |
Annual Report | 2020-02-17 |
Registered Agent name/address change | 2020-02-17 |
Annual Report | 2019-04-22 |
Sources: Kentucky Secretary of State