Search icon

KINGDOM LIFE FELLOWSHIP, INC.

Company Details

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

Officer

Name Role
Ron Davis Officer

Director

Name Role
Ron Davis Director
Heather Johnson Director
Luke Embree Director
TODD JOHNS Director
RON DAVIS Director
KEVIN DUNCAN Director

Registered Agent

Name Role
RON DAVIS Registered Agent

Incorporator

Name Role
TODD JOHNS Incorporator

Assumed Names

Name Status Expiration Date
COMMON GROUND CHURCH Active 2030-02-27

Filings

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