Name: | THE FIRST PRESBYTERIAN CHURCH, UNITED, U.S.A., MADISONVILLE, KENTUCKY. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Mar 1927 (98 years ago) |
Organization Date: | 07 Mar 1927 (98 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Organization Number: | 0017682 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 260 W MCLAUGHLIN AVE., MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. T. ALEXANDER | Incorporator |
ASHLEY HOLLOMAN | Incorporator |
CLAUD ROSS | Incorporator |
BENJAMIN PLAIN | Incorporator |
PHILIP SOMONS | Incorporator |
Name | Role |
---|---|
J. T. ALEXANDER | Director |
ASHLEY HOLLOMAN | Director |
Alan Johnson | Director |
Teresa Griffith | Director |
Jane Mosley | Director |
CLAUD ROSS | Director |
BENJAMIN PLAIN | Director |
PHILIP SIMONS | Director |
Name | Role |
---|---|
SUZANNE WILSON | Registered Agent |
Name | Role |
---|---|
Jana M Clark | Treasurer |
Name | Action |
---|---|
THE MAIN STREET PRESBYTERIAN CHURCH IN THE UNITED STATES OF AMERICA, MADISONVILLE, KY. | Old Name |
Name | File Date |
---|---|
Annual Report Amendment | 2025-03-12 |
Annual Report | 2025-02-20 |
Annual Report | 2024-03-03 |
Registered Agent name/address change | 2024-03-03 |
Annual Report | 2023-03-07 |
Principal Office Address Change | 2023-03-07 |
Annual Report | 2022-03-06 |
Annual Report | 2021-05-12 |
Registered Agent name/address change | 2020-05-21 |
Reinstatement Certificate of Existence | 2020-05-05 |
Sources: Kentucky Secretary of State