Name: | REUNION & REINTEGRATION SERVICES INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 01 Nov 2011 (13 years ago) |
Organization Date: | 01 Nov 2011 (13 years ago) |
Last Annual Report: | 11 Jun 2024 (8 months ago) |
Organization Number: | 0804601 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40215 |
Primary County: | Jefferson |
Principal Office: | 4034 CHURCHMAN AVENUE LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DESTINY DANIELS | Registered Agent |
Name | Role |
---|---|
Bradley Shuman | Treasurer |
Name | Role |
---|---|
Destiny Renae Cox | President |
Name | Role |
---|---|
Destiny Cox | Director |
Raven Daniels | Director |
Bradley Shuman | Director |
DUSTIN W. MILAM | Director |
JOHN SENSBACH | Director |
JOHN T. GILLOCK III | Director |
Name | Role |
---|---|
Raven Daniels | Secretary |
Name | Role |
---|---|
DUSTIN W. MILAM | Incorporator |
Name | Action |
---|---|
S.O.U.L. CLINIC OF KENTUCKIANA INC. | Old Name |
UNIVERSAL LIFE CHURCH S.O.U.L. CLINIC OF KENTUCKIANA INC. SCIENCE OF UNDERSTANDING LIFE | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-12-31 |
Principal Office Address Change | 2024-12-31 |
Annual Report | 2024-06-11 |
Amendment | 2023-02-01 |
Principal Office Address Change | 2023-01-27 |
Registered Agent name/address change | 2023-01-27 |
Annual Report | 2023-01-27 |
Annual Report | 2022-02-23 |
Annual Report | 2021-03-26 |
Registered Agent name/address change | 2020-11-03 |
Date of last update: 13 Jan 2025
Sources: Kentucky Secretary of State