Name: | River City Hope Church Corporation |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Dec 2016 (8 years ago) |
Organization Date: | 23 Dec 2016 (8 years ago) |
Last Annual Report: | 09 Jun 2024 (9 months ago) |
Organization Number: | 0971306 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 12230 RIDGEMONT ROAD, LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Melissa Wright | President |
Name | Role |
---|---|
JEFF SWARTZENTRUBER | Treasurer |
Name | Role |
---|---|
Howeard Goldman | Secretary |
Name | Role |
---|---|
Terry Powers | Director |
Judy McCue | Director |
Tracey McGarey | Director |
Paige Denise | Director |
Terry Wright | Director |
Hill Heather | Director |
Beck Christine | Director |
Brian Powell | Director |
April Perkins | Director |
Heather Powell | Director |
Name | Role |
---|---|
MELISSA WRIGHT | Registered Agent |
Michael Perkins | Registered Agent |
Name | Role |
---|---|
Michael Perkins | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-09 |
Registered Agent name/address change | 2024-06-09 |
Principal Office Address Change | 2023-12-27 |
Annual Report | 2023-06-25 |
Annual Report | 2022-06-06 |
Registered Agent name/address change | 2021-06-06 |
Annual Report | 2021-06-06 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-27 |
Reinstatement Certificate of Existence | 2018-06-25 |
Sources: Kentucky Secretary of State