Name: | CHRIST KINGDOM FELLOWSHIP, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Mar 2020 (5 years ago) |
Organization Date: | 24 Mar 2020 (5 years ago) |
Last Annual Report: | 15 Apr 2024 (a year ago) |
Organization Number: | 1091882 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 204 Vale Road, Louisville, KY, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEVIN NELSON JR | Director |
CHAN L NELSON | Director |
HOSEA E NELSON | Director |
Kevin L Nelson Jr. | Director |
Chan L Nelson | Director |
Hosea E Nelson | Director |
Ronald Styles Sr. | Director |
Name | Role |
---|---|
KEVIN L NELSON | Registered Agent |
Name | Role |
---|---|
KEVIN L NELSON SR | Incorporator |
Name | Role |
---|---|
Kevin L Nelson | President |
Name | Action |
---|---|
THE WORD OF GOD & CHRIST KINGDOM FELLOWSHIP INC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-15 |
Principal Office Address Change | 2024-04-15 |
Annual Report | 2023-08-26 |
Annual Report | 2023-08-26 |
Annual Report | 2023-08-26 |
Annual Report | 2022-08-11 |
Annual Report | 2021-04-03 |
Registered Agent name/address change | 2021-04-02 |
Amendment | 2020-05-06 |
Articles of Incorporation | 2020-03-24 |
Sources: Kentucky Secretary of State