Name: | HOLY LAND BROADCASTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jul 2012 (13 years ago) |
Organization Date: | 16 Jul 2012 (13 years ago) |
Last Annual Report: | 18 Mar 2024 (a year ago) |
Organization Number: | 0833671 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 6900 BILLTOWN ROAD, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN E. ISAACS, SR. EA | Registered Agent |
Name | Role |
---|---|
Robert w Rodgers | President |
Name | Role |
---|---|
Robert w Rodgers | Director |
Charles Kevin McKnight | Director |
Darlene A Miller | Director |
Margaret Rodgers | Director |
Rachel Rodgers | Director |
ROBERT W. RODGERS | Director |
MARGARET RODGERS | Director |
RACHEL RODGERS | Director |
Name | Role |
---|---|
ROBERT W. RODGERS | Incorporator |
MARGARET RODGERS | Incorporator |
RACHEL RODGERS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-18 |
Annual Report | 2023-03-15 |
Annual Report | 2022-04-28 |
Annual Report | 2021-06-16 |
Annual Report | 2020-05-07 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-04 |
Annual Report | 2017-06-09 |
Principal Office Address Change | 2016-06-08 |
Registered Agent name/address change | 2016-06-08 |
Sources: Kentucky Secretary of State