Name: | LIVING HOPE MINISTRIES INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Nov 2016 (8 years ago) |
Organization Date: | 16 Nov 2016 (8 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0968304 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 129 Big Hill Ave, Richmond, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brittany Robertson | Treasurer |
Name | Role |
---|---|
Walter Rhodus | President |
Name | Role |
---|---|
Brittany Robertson | Director |
Walter Rhodus | Director |
Rebecca Rhodus | Director |
ROB MORRIS | Director |
WALTER RHODUS | Director |
THERESA RHODUS | Director |
Name | Role |
---|---|
Brittany Robertson | Secretary |
Name | Role |
---|---|
BRITTANY ROBERTSON | Registered Agent |
Name | Role |
---|---|
ROBERT MORRIS | Incorporator |
WALTER RHODUS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
Revival Hope Tabernacle | Active | 2029-11-04 |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report Amendment | 2024-11-04 |
Certificate of Assumed Name | 2024-11-04 |
Principal Office Address Change | 2024-11-04 |
Registered Agent name/address change | 2024-11-04 |
Amended Assumed Name | 2024-11-04 |
Annual Report | 2024-04-02 |
Annual Report | 2023-03-24 |
Annual Report | 2022-04-19 |
Registered Agent name/address change | 2022-04-19 |
Sources: Kentucky Secretary of State