Search icon

Word of God Christian Resources, LLC

Company Details

Name: Word of God Christian Resources, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2017 (8 years ago)
Organization Date: 01 Feb 2017 (8 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0975135
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40162
City: Rineyville
Primary County: Hardin County
Principal Office: Po Box 209, Rineyville, KY 40162
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORD OF GOD CHRISTIAN RESOURCES LLC CBS BENEFIT PLAN 2023 815192357 2024-12-30 WORD OF GOD CHRISTIAN RESOURCES LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 446190
Sponsor’s telephone number 2709004604
Plan sponsor’s address 1612 RING RD SUITE 108, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
WORD OF GOD CHRISTIAN RESOURCES LLC CBS BENEFIT PLAN 2022 815192357 2023-12-27 WORD OF GOD CHRISTIAN RESOURCES LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 446190
Sponsor’s telephone number 2709004604
Plan sponsor’s address 1612 RING RD SUITE 108, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Michelle Brown Registered Agent

Organizer

Name Role
Michelle Brown Organizer

Member

Name Role
Michelle Brown Member

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-03-29
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-03-20
Annual Report 2019-04-09
Annual Report 2018-05-29

Sources: Kentucky Secretary of State