Search icon

EZEL UNITED PRESBYTERIAN CHURCH

Company Details

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

Registered Agent

Name Role
PAT KELLY Registered Agent

Clerk

Name Role
Sylvia Carter Clerk

Treasurer

Name Role
Pat Kelly Treasurer

Vice President

Name Role
Greg Motley Vice President

Director

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

Incorporator

Name Role
NATHAN ROE MYNHIER Incorporator
MARION ROWLAND Incorporator
MARVIN CARR Incorporator
RONALD MCGUIRE Incorporator
WALTER BACH Incorporator

Filings

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