Search icon

"THE FIRST PRESBYTERIAN CHURCH OF CALVERT CITY, KENTUCKY."

Company Details

Name: "THE FIRST PRESBYTERIAN CHURCH OF CALVERT CITY, KENTUCKY."
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Nov 1954 (70 years ago)
Organization Date: 15 Nov 1954 (70 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0017613
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: BOX 95, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY

President

Name Role
Loyd W. Ford President

Secretary

Name Role
Teresa J. Ford Secretary

Treasurer

Name Role
Teresa J. Ford Treasurer

Director

Name Role
James A. Ford Director
R. G. PHELPS Director
H. V. DUCKETT Director
BYRON HITTLE Director
T. W. HERBIG Director
Ralph Young Director
Edwin McIntyre Director

Incorporator

Name Role
RICHARD G. PHELPS Incorporator
RUSSELL BADGETT Incorporator
THOMAS W. HERBIG Incorporator
BYRON S. HITTLE Incorporator
H. V. DUCKETT Incorporator

Registered Agent

Name Role
LOYD W. FORD Registered Agent

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-05-01
Annual Report 2022-06-29
Annual Report 2021-06-22
Annual Report 2020-05-29
Annual Report 2019-07-19
Annual Report 2018-04-25
Registered Agent name/address change 2017-06-26
Annual Report 2017-06-26
Annual Report 2016-06-29

Sources: Kentucky Secretary of State