Name: | THE REDEEMED CHRISTIAN CHURCH OF GOD - LEXINGTON INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Oct 2010 (14 years ago) |
Organization Date: | 21 Oct 2010 (14 years ago) |
Last Annual Report: | 17 Mar 2024 (a year ago) |
Organization Number: | 0773938 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2130 TRADE CENTER DRIVE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ADELEKE JAMES ADEKUNLE | Director |
TOLA ADETOLA | Director |
ADEGBOYEGA AKENROYE | Director |
CHIJIOKE B KANM | Director |
OLIVER AKANO | Director |
Name | Role |
---|---|
THE REDEEMED CHRISTIAN CHURCH OF GOD | Registered Agent |
Name | Role |
---|---|
Olubunmi Adegboyega | President |
Name | Role |
---|---|
Abiodun Olaleye | Vice President |
Name | Role |
---|---|
Majesty Anyalechi | Secretary |
Name | Role |
---|---|
Christian Enyoghasi | Treasurer |
Name | Role |
---|---|
Aplhonse Biakujira | Officer |
Name | Role |
---|---|
TOLA ADETOLA | Incorporator |
CHIJIOKE B KANM | Incorporator |
ADEGBOYEGA AKENROYE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-17 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-21 |
Registered Agent name/address change | 2021-03-27 |
Annual Report | 2021-03-27 |
Annual Report | 2020-06-18 |
Principal Office Address Change | 2019-09-03 |
Annual Report | 2019-01-28 |
Annual Report | 2018-05-17 |
Annual Report | 2017-05-31 |
Sources: Kentucky Secretary of State