Search icon

REMNANT FELLOWSHIP, INC.

Company Details

Name: REMNANT FELLOWSHIP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Nov 2010 (14 years ago)
Organization Date: 10 Nov 2010 (14 years ago)
Last Annual Report: 24 Mar 2025 (a month ago)
Organization Number: 0775203
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 131 WELCH LANE , GREENUP, KY 41144
Place of Formation: KENTUCKY

President

Name Role
DAVID K. WEBB President

Director

Name Role
DAVID K. WEBB Director
ROGER R. CANTRELL Director
HAROLD CALHOUN Director
PHILLIP CHAPMAN Director
PATRICIA SHOOK Director
ROGER CANTRELL Director
Phillip Chapman Director

Incorporator

Name Role
DAVID K. WEBB Incorporator

Registered Agent

Name Role
DAVID K. WEBB Registered Agent

Secretary

Name Role
Roger Cantrell Secretary

Treasurer

Name Role
Roger Cantrell Treasurer

Vice President

Name Role
PHILLIP CHAPMAN Vice President

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-04-10
Annual Report 2023-04-04
Annual Report 2022-03-28
Annual Report 2021-02-15
Annual Report 2020-03-21
Annual Report 2019-05-08
Annual Report 2018-05-04
Annual Report 2017-06-12
Annual Report 2016-04-08

Sources: Kentucky Secretary of State