Name: | RADICAL CROSS MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Aug 2007 (18 years ago) |
Organization Date: | 10 Aug 2007 (18 years ago) |
Last Annual Report: | 30 Jun 2016 (9 years ago) |
Organization Number: | 0670992 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 166 MOSSY CREEK CT. E, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Loretta J. Robinson | President |
Name | Role |
---|---|
William Humphrey Allen III | Director |
LORETTA ROBINSON | Director |
LEAVY ROBINSON | Director |
LATANYA J. RIDDICK | Director |
TRAVIS D. RIDDICK | Director |
MARILYN K. BILLUE | Director |
FRANK MORRIS BILLUE | Director |
Leavy Robinson | Director |
Sheila Allen | Director |
Name | Role |
---|---|
DENISE BROWN | Incorporator |
Name | Role |
---|---|
LORETTA ROBINSON | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2017-05-22 |
Annual Report | 2016-06-30 |
Annual Report | 2015-04-24 |
Annual Report | 2014-04-04 |
Annual Report | 2013-04-11 |
Annual Report | 2012-03-09 |
Annual Report | 2011-02-10 |
Annual Report | 2010-03-05 |
Annual Report | 2009-01-21 |
Annual Report | 2008-05-27 |
Sources: Kentucky Secretary of State