Name: | FAITH PRESBYTERIAN CHURCH INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Feb 1959 (66 years ago) |
Organization Date: | 02 Feb 1959 (66 years ago) |
Last Annual Report: | 09 Jun 2020 (5 years ago) |
Organization Number: | 0016642 |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 9800 STONESTREET RD., VALLEY STATION, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Carol Buckingham | Secretary |
Name | Role |
---|---|
Tom Houchin | Director |
Dianne Rogalinski | Director |
Bev Jones | Director |
ROBERT L. FARRIS | Director |
JOHN T. PETERSON | Director |
J. ROBERT HOOD | Director |
Name | Role |
---|---|
J. ROBERT HOOD | Incorporator |
JOHN T. PETERSON | Incorporator |
ROBERT FARRIS | Incorporator |
Name | Role |
---|---|
CAROL BUCKINGHAM | Registered Agent |
Name | Role |
---|---|
ELIZABETH BURDEN | Treasurer |
Name | Action |
---|---|
FAITH PRESBYTERIAN CHURCH OF VALLEY STATION, KENTUCKY | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-02 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-15 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-09 |
Annual Report | 2016-05-01 |
Registered Agent name/address change | 2015-03-27 |
Annual Report | 2015-03-27 |
Annual Report | 2014-03-21 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1015355 | Association | Unconditional Exemption | PO BOX 239, MOREHEAD, KY, 40351-0239 | 1964-01 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State