Name: | ROYAL PRIESTHOOD MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Feb 2017 (8 years ago) |
Organization Date: | 03 Feb 2017 (8 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Organization Number: | 0975390 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1412 NORTH BROADWAY STE #105, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTOPHER LEE KENNEDY | Registered Agent |
Name | Role |
---|---|
Christopher Lee Kennedy | President |
Name | Role |
---|---|
Christopher Lee Kennedy | Director |
Karen Denise Kennedy | Director |
Charles William Taylor Jr. | Director |
Cecil Maurice Ausby | Director |
Eunice Taylor Ausby | Director |
CHRISTOPHER LEE KENNEDY | Director |
KAREN KENNEDY | Director |
CECIL AUSBY | Director |
EUNICE AUSBY | Director |
Name | Role |
---|---|
CHRISTOPHER LEE KENNEDY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-06-12 |
Annual Report | 2023-04-06 |
Annual Report | 2022-03-29 |
Registered Agent name/address change | 2022-03-29 |
Annual Report | 2021-05-21 |
Principal Office Address Change | 2020-02-14 |
Annual Report | 2020-02-14 |
Principal Office Address Change | 2020-02-14 |
Annual Report Return | 2019-07-29 |
Sources: Kentucky Secretary of State