Search icon

River City Hope Church Corporation

Company Details

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

President

Name Role
Melissa Wright President

Treasurer

Name Role
JEFF SWARTZENTRUBER Treasurer

Secretary

Name Role
Howeard Goldman Secretary

Director

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

Registered Agent

Name Role
MELISSA WRIGHT Registered Agent
Michael Perkins Registered Agent

Incorporator

Name Role
Michael Perkins Incorporator

Filings

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