Name: | RESURGENCE OUTREACH CHURCH - KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Nov 2020 (5 years ago) |
Organization Date: | 18 Nov 2020 (5 years ago) |
Last Annual Report: | 01 Apr 2025 (2 months ago) |
Organization Number: | 1121196 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 236 2ND STREET, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GERALD L. FAIRCHILD | Registered Agent |
Name | Role |
---|---|
LANDRUM EVANS JR. | Director |
GERALD FAIRCHILD | Director |
GERAL D FAIRCHILD | Director |
MICHEL BLANTON | Director |
LANDRUM EVANS JR | Director |
GERALD F FAIRCHILD | Director |
MICHAEL BLANTON | Director |
Name | Role |
---|---|
GERALD F FAIRCHILD | Incorporator |
Name | Role |
---|---|
GERALD FAIRCHILD | President |
Name | Role |
---|---|
GERALD FAIRCHILD | Vice President |
Name | Role |
---|---|
MICHAEL BLANTON | Secretary |
Name | Role |
---|---|
SANDIE BLANTON | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Annual Report | 2024-05-30 |
Annual Report | 2023-03-03 |
Registered Agent name/address change | 2022-09-23 |
Reinstatement | 2022-09-23 |
Sources: Kentucky Secretary of State