Name: | REDEEMED CHRISTIAN MINISTRIES HOUSE OF HOPE INC CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 2007 (18 years ago) |
Organization Date: | 24 May 2007 (18 years ago) |
Last Annual Report: | 27 Jun 2014 (11 years ago) |
Organization Number: | 0665219 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3723 RIVER PARK DRIVE, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ISABELL JACKSON | Secretary |
Name | Role |
---|---|
NILA FRITZMAN | Treasurer |
Name | Role |
---|---|
MICHAEL WALKER | Director |
CHERLYN BERRY | Director |
SANTONIO SYDNOR | Director |
ANTONIO ROBERTS | Director |
BARRY WASHINGTON | Director |
KATHERINE MARIE WASHINGTON | Director |
MAKESSIA WILLIAMS | Director |
SHARILYNN MURPHY | Director |
SHALONDA REED | Director |
LAVERNE WILKERSON | Director |
Name | Role |
---|---|
BARRY WASHINGTON | Incorporator |
Name | Role |
---|---|
BARRY WASHINGTON | Registered Agent |
Name | Role |
---|---|
BARRY K WASHINGTON | President |
Name | Role |
---|---|
MARIE K WASHINGTON | Vice President |
Name | Role |
---|---|
BARRY K WASHINGTON | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report Return | 2015-04-28 |
Annual Report | 2014-06-27 |
Annual Report | 2013-04-23 |
Annual Report | 2012-08-17 |
Annual Report | 2011-06-20 |
Annual Report | 2010-06-28 |
Annual Report | 2009-06-30 |
Annual Report | 2008-06-04 |
Articles of Incorporation | 2007-05-24 |
Sources: Kentucky Secretary of State