Name: | EZEL UNITED PRESBYTERIAN CHURCH |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Dec 1958 (66 years ago) |
Organization Date: | 22 Dec 1958 (66 years ago) |
Last Annual Report: | 23 Jun 2020 (5 years ago) |
Organization Number: | 0016419 |
ZIP code: | 41425 |
City: | Ezel |
Primary County: | Morgan County |
Principal Office: | 2174 HWY 1010, EZEL, KY 41425 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAT KELLY | Registered Agent |
Name | Role |
---|---|
Sylvia Carter | Clerk |
Name | Role |
---|---|
Pat Kelly | Treasurer |
Name | Role |
---|---|
Greg Motley | Vice President |
Name | Role |
---|---|
Lucian Rudd | Director |
Paul Fugate | Director |
Bridget Murphy | Director |
NATHAN ROE MYNHIER | Director |
MARION ROWLAND | Director |
MARVIN CARR | Director |
RONALD MCGUIRE | Director |
WALTER BACH | Director |
Name | Role |
---|---|
NATHAN ROE MYNHIER | Incorporator |
MARION ROWLAND | Incorporator |
MARVIN CARR | Incorporator |
RONALD MCGUIRE | Incorporator |
WALTER BACH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-17 |
Registered Agent name/address change | 2018-10-08 |
Annual Report Amendment | 2018-10-08 |
Annual Report | 2018-10-08 |
Annual Report | 2017-04-18 |
Annual Report | 2016-07-27 |
Annual Report | 2015-04-01 |
Annual Report | 2014-07-16 |
Sources: Kentucky Secretary of State