Search icon

CADIZ REVIVAL CENTER, INCORPORATED

Company Details

Name: CADIZ REVIVAL CENTER, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Mar 2016 (9 years ago)
Organization Date: 28 Mar 2016 (9 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Organization Number: 0948371
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: PO BOX 377, CADIZ, KY 42211
Place of Formation: KENTUCKY

President

Name Role
Nathan Miller President

Vice President

Name Role
James Ashley Vice President

Secretary

Name Role
Danielle Ashley Secretary

Director

Name Role
Richard Hammonds Director
Ethan Ashley Director
Bennie Gholston Director
ALLEN MORGAN Director
RICHARD HAMMONDS Director
GERALD ADAMS Director

Registered Agent

Name Role
PASTOR NATHAN R MILLER Registered Agent

Incorporator

Name Role
NATHAN R. MILLER Incorporator

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-05-04
Reinstatement Certificate of Existence 2022-05-19
Reinstatement 2022-05-19
Reinstatement Approval Letter Revenue 2022-05-17
Reinstatement 2022-05-11
Reinstatement Approval Letter Revenue 2022-05-10
Administrative Dissolution 2021-10-19
Annual Report 2020-06-03
Annual Report 2019-04-11

Sources: Kentucky Secretary of State