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 |
Name | Role |
---|---|
Kris Carrier | Treasurer |
Name | Role |
---|---|
Brian Kirkwood | Vice President |
Name | Role |
---|---|
Randall Stewart | Director |
Chenel Stewart | Director |
Bryce Stewart | Director |
Kris Carrier | Director |
Breneia Carrier | Director |
Chenel Marie Stewart | Director |
Name | Role |
---|---|
Randall Stewart | President |
Name | Role |
---|---|
Ivette Smith | Officer |
Name | Role |
---|---|
Andria Winstead | Secretary |
Name | Role |
---|---|
RANDALL STEWART | Registered Agent |
Name | Role |
---|---|
Chenel Marie Stewart | Incorporator |
Name | Action |
---|---|
Redeemed Life Incorporated | Old Name |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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