Name: | THE FIRST PRESBYTERIAN CHURCH OF HARLAN, KENTUCKY. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Oct 1930 (94 years ago) |
Organization Date: | 26 Oct 1930 (94 years ago) |
Last Annual Report: | 05 Apr 2022 (3 years ago) |
Organization Number: | 0017617 |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | 204 WEST MOUND STREET, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RODNEY BUTTERMORE | Secretary |
Name | Role |
---|---|
RONNIE BINGHAM | Treasurer |
Name | Role |
---|---|
N S GUY | Director |
JOHN B. LEWIS | Director |
GEO. W. GREEN | Director |
J. B. HURST | Director |
LJAMES HARRIS | Director |
MILFORD TWEED | Director |
ROBYN BINGHAM | Director |
RONIIE BINGHAM | Director |
Name | Role |
---|---|
JOHN B. LEWIS | Incorporator |
GEO. W. GREEN | Incorporator |
J. B. HURST | Incorporator |
JAMES HARRIS | Incorporator |
MILFORD TWEED | Incorporator |
Name | Role |
---|---|
CHRISTINA HOLBROOK | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-04-05 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-01 |
Annual Report | 2017-05-17 |
Annual Report | 2016-06-01 |
Annual Report | 2015-04-29 |
Annual Report | 2014-07-28 |
Sources: Kentucky Secretary of State