Name: | KINGDOM LIFE FELLOWSHIP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Feb 2018 (7 years ago) |
Organization Date: | 16 Feb 2018 (7 years ago) |
Last Annual Report: | 30 Aug 2024 (6 months ago) |
Organization Number: | 1011513 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 644 RIDGE VIEW DR, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ron Davis | Officer |
Name | Role |
---|---|
Ron Davis | Director |
Heather Johnson | Director |
Luke Embree | Director |
TODD JOHNS | Director |
RON DAVIS | Director |
KEVIN DUNCAN | Director |
Name | Role |
---|---|
RON DAVIS | Registered Agent |
Name | Role |
---|---|
TODD JOHNS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
COMMON GROUND CHURCH | Active | 2030-02-27 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-02-27 |
Registered Agent name/address change | 2024-08-30 |
Annual Report | 2024-08-30 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-25 |
Annual Report | 2021-06-19 |
Annual Report | 2020-08-31 |
Reinstatement | 2020-01-06 |
Reinstatement Approval Letter Revenue | 2020-01-06 |
Principal Office Address Change | 2020-01-06 |
Sources: Kentucky Secretary of State