Name: | REDEMPTION CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jul 2013 (12 years ago) |
Organization Date: | 01 Jul 2013 (12 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0860768 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 2735 ASHLAND AVE, COVINGTON, KY 41015 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Andrew Bronston Brown | Director |
Richard David Watson | Director |
JASON BOOHER | Director |
Benjamin Clayton Brown | Director |
Mark David Sullivan | Director |
BENJAMIN C. BROWN | Director |
RICK WATSON | Director |
ANDREW BROWN | Director |
Name | Role |
---|---|
RICK WATSON | Incorporator |
ANDREW BROWN | Incorporator |
JASON BOOHER | Incorporator |
BENJAMIN C. BROWN | Incorporator |
Name | Role |
---|---|
Benjamin Clayton Brown | President |
Name | Role |
---|---|
RANDALL C. BROWN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
REDEMPTION CHURCH AT OAKLAND AVENUE, INC. | Active | 2028-03-01 |
REDEMPTION CHURCH AT ASHLAND AVENUE, INC. | Active | 2028-03-01 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-05-29 |
Annual Report | 2023-03-21 |
Certificate of Assumed Name | 2023-03-01 |
Certificate of Assumed Name | 2023-03-01 |
Principal Office Address Change | 2022-12-28 |
Annual Report | 2022-05-17 |
Annual Report | 2021-07-02 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-07 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
92-1938265 | Association | Unconditional Exemption | 1915 S STATE HIGHWAY 1, GRAYSON, KY, 41143-7627 | 1972-10 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State