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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
Michelle Brown | Registered Agent |
Name | Role |
---|---|
Michelle Brown | Organizer |
Name | Role |
---|---|
Michelle Brown | Member |
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