Name: | REFUGE OF HOPE IN CHRIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Oct 2011 (14 years ago) |
Organization Date: | 11 Oct 2011 (14 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Organization Number: | 0802689 |
Number of Employees: | Small (0-19) |
ZIP code: | 42241 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | PO BOX 1153, HOPKINSVILLE, KY 42241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VANESSA TAGGART | Secretary |
Name | Role |
---|---|
VANESSA TAGGART | Registered Agent |
Name | Role |
---|---|
RICKEY F. MASON | Director |
JAMES L. TORAIN | Director |
SAM TAGGERT | Director |
SAMUEL TAGGART | Director |
JAMES TORAIN | Director |
CHRISTOPHER WATKINS | Director |
Name | Role |
---|---|
CARLOS LAMAR | Incorporator |
Name | Role |
---|---|
CARLOS LAMAR, SR. | President |
Name | Role |
---|---|
VANESSA TAGGART | Treasurer |
Name | Role |
---|---|
JAMES TORAIN | Vice President |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-03-04 |
Reinstatement Approval Letter Revenue | 2025-03-04 |
Reinstatement | 2025-03-04 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-30 |
Annual Report | 2021-03-12 |
Reinstatement | 2020-04-27 |
Principal Office Address Change | 2020-04-27 |
Reinstatement Certificate of Existence | 2020-04-27 |
Reinstatement Approval Letter Revenue | 2020-04-24 |
Sources: Kentucky Secretary of State