Search icon

BOARD OF TRUSTEES OF FIRST PRESBYTERIAN CHURCH OF FRANKFORT, KENTUCKY

Company Details

Name: BOARD OF TRUSTEES OF FIRST PRESBYTERIAN CHURCH OF FRANKFORT, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jul 1938 (87 years ago)
Organization Date: 30 Jul 1938 (87 years ago)
Last Annual Report: 24 Apr 2024 (a year ago)
Organization Number: 0004927
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 416 W MAIN ST, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
LAMBERT V. SUPPINGER Director
B. E. VAN ANTWERP Director
W. PRUETT GRAHAM Director
Rachel Wallace Director
Linda Stopper Director
Jane Smith Director
JOHN P. STEWART Director
F. J. SUTTERLIN Director

Incorporator

Name Role
W. PRUETT GRAHAM Incorporator
JOHN P. STEWART Incorporator
F. J. SUTTERLIN Incorporator
B. E. VANANTWERP Incorporator
GAVIN C. MORRIS Incorporator

Registered Agent

Name Role
KAREN POWELL Registered Agent

Officer

Name Role
Linda Stopper Officer
Rachel Wallace Officer
Jane Smith Officer

Filings

Name File Date
Annual Report 2024-04-24
Annual Report 2023-05-03
Annual Report 2023-05-03
Registered Agent name/address change 2022-04-14
Annual Report 2022-04-14
Annual Report 2021-02-09
Annual Report 2020-03-02
Annual Report 2019-06-05
Annual Report 2018-07-13
Annual Report 2017-04-19

Sources: Kentucky Secretary of State