Search icon

REDEEMED LIFE MINISTRIES, INCORPORATED

Company Details

Name: REDEEMED LIFE MINISTRIES, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Jan 2014 (11 years ago)
Organization Date: 24 Jan 2014 (11 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0877445
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7659 MALL RD, 1009, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Treasurer

Name Role
Kris Carrier Treasurer

Vice President

Name Role
Brian Kirkwood Vice President

Director

Name Role
Randall Stewart Director
Chenel Stewart Director
Bryce Stewart Director
Kris Carrier Director
Breneia Carrier Director
Chenel Marie Stewart Director

President

Name Role
Randall Stewart President

Officer

Name Role
Ivette Smith Officer

Secretary

Name Role
Andria Winstead Secretary

Registered Agent

Name Role
RANDALL STEWART Registered Agent

Incorporator

Name Role
Chenel Marie Stewart Incorporator

Former Company Names

Name Action
Redeemed Life Incorporated Old Name

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2024-06-12
Annual Report 2023-06-16
Principal Office Address Change 2022-06-22
Annual Report 2022-06-22
Annual Report 2021-05-20
Annual Report 2020-06-09
Registered Agent name/address change 2019-05-28
Principal Office Address Change 2019-05-28
Annual Report 2019-05-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-4565507 Corporation Unconditional Exemption 7659 MALL RD 1009, FLORENCE, KY, 41042-1403 2014-12
In Care of Name % CHENEL STEWART
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Religion-Related: Christianity
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_46-4565507_REDEEMEDLIFEMINISTRIESINCORPORATED_03042014.tif

Form 990-N (e-Postcard)

Organization Name REDEEMED LIFE MINISTRIES INCORPORATED
EIN 46-4565507
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7659 Mall Rd 1009, Florence, KY, 41042, US
Principal Officer's Name Randall Stewart
Principal Officer's Address 4001 DENNY LN, union, KY, 41091, US
Website URL https://www.oneredeemedlife.com
Organization Name REDEEMED LIFE MINISTRIES INC
EIN 46-4565507
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7659 Mall Rd 1009, FLORENCE, KY, 41042, US
Principal Officer's Name RANDALL STEWART
Principal Officer's Address 7659 Mall Rd 1009, FLORENCE, KY, 41042, US
Organization Name REDEEMED LIFE MINISTRIES INC
EIN 46-4565507
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7659 Mall Rd 1009, FLORENCE, KY, 41042, US
Principal Officer's Name RANDALL STEWART
Principal Officer's Address 7659 Mall Rd 1009, FLORENCE, KY, 41042, US
Organization Name REDEEMED LIFE MINISTRIES INC
EIN 46-4565507
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 444, BURLINGTON, KY, 41005, US
Principal Officer's Name RANDALL STEWART
Principal Officer's Address PO BOX 444, BURLINGTON, KY, 41005, US
Organization Name REDEEMED LIFE MINISTRIES INC
EIN 46-4565507
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4001 DENNY LANE, UNION, KY, 41091, US
Principal Officer's Name RANDALL STEWART
Principal Officer's Address 4001 DENNY LANE, UNION, KY, 41091, US
Organization Name REDEEMED LIFE MINISTRIES INC
EIN 46-4565507
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4001 DENNY LANE, UNION, KY, 41091, US
Principal Officer's Name RANDALL STEWART
Principal Officer's Address 4001 DENNY LANE, UNION, KY, 41091, US

Sources: Kentucky Secretary of State