Name: | THE REFINERY CHURCH, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Oct 2019 (5 years ago) |
Organization Date: | 07 Oct 2019 (5 years ago) |
Last Annual Report: | 23 Aug 2024 (7 months ago) |
Organization Number: | 1073660 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40337 |
City: | Jeffersonville, Jeffersonvlle |
Primary County: | Montgomery County |
Principal Office: | 1050 OLD KENTUCKY, JEFFERSONVILLE, KY 40337 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PENNY LYKINS | Director |
TIMOTHY D LYKINS | Director |
DANIEL LYKINS | Director |
ALLISON LYKINS | Director |
Name | Role |
---|---|
DANIEL LYKINS | Registered Agent |
Name | Role |
---|---|
TIMOTHY D LYKINS | President |
Name | Role |
---|---|
TIMOTHY D LYKINS | Vice President |
Name | Role |
---|---|
Penny Ann Lykins | Secretary |
Name | Role |
---|---|
Penny Ann Lykins | Treasurer |
Name | Role |
---|---|
DANIEL LYKINS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-23 |
Annual Report | 2023-03-30 |
Reinstatement Certificate of Existence | 2022-03-21 |
Reinstatement | 2022-03-21 |
Principal Office Address Change | 2022-03-21 |
Reinstatement Approval Letter Revenue | 2022-03-18 |
Administrative Dissolution Return | 2022-02-08 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-23 |
Reinstatement Certificate of Existence | 2020-12-04 |
Sources: Kentucky Secretary of State