Name: | "THE FIRST PRESBYTERIAN CHURCH OF DAYTON, KY." |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Nov 1912 (112 years ago) |
Organization Date: | 09 Nov 1912 (112 years ago) |
Last Annual Report: | 16 Mar 2024 (a year ago) |
Organization Number: | 0017614 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41074 |
City: | Dayton, Bellevue, Newport |
Primary County: | Campbell County |
Principal Office: | 800 ERVIN TERRACE, DAYTON, KY 41074 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLARENCE JOHNS | Incorporator |
WILLIAM M. DONALDSON | Incorporator |
SAMUEL W. EMERSON | Incorporator |
Name | Role |
---|---|
THOMAS SCOTT | Registered Agent |
Name | Role |
---|---|
Linda Adams | Secretary |
Name | Role |
---|---|
Thomas A. Scott | Treasurer |
Name | Role |
---|---|
Melody A. Dilts | Director |
William A. Burns | Director |
Roger D Walker | Director |
WILLIAM M. DONALDSON | Director |
CLARENCE JOHNS | Director |
SAMUEL W. EMERSON | Director |
Name | File Date |
---|---|
Annual Report | 2024-03-16 |
Annual Report | 2023-03-10 |
Annual Report | 2022-03-05 |
Annual Report | 2021-04-16 |
Annual Report Amendment | 2020-06-27 |
Reinstatement Certificate of Existence | 2020-01-30 |
Reinstatement | 2020-01-30 |
Reinstatement Approval Letter Revenue | 2020-01-30 |
Registered Agent name/address change | 2020-01-30 |
Administrative Dissolution | 2002-12-19 |
Sources: Kentucky Secretary of State