Name: | FIRST PRESBYTERIAN CHURCH OF HAZARD, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Dec 1971 (53 years ago) |
Organization Date: | 09 Dec 1971 (53 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0017719 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41702 |
City: | Hazard |
Primary County: | Perry County |
Principal Office: | PO BOX 695, HAZARD, KY 41702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANE ROSE BRITTON | President |
Name | Role |
---|---|
L. A. HOPPER | Director |
Liz Buchanan | Director |
Randy Moon | Director |
Charlida Fugate | Director |
Emily Whitaker | Director |
Sally L Monroe | Director |
M. H. ALCORN, SR. | Director |
M. H. ALCORN, JR. | Director |
DR. C. L. COMBS | Director |
A. R. BARBER | Director |
Name | Role |
---|---|
TRACY COUNTS | Secretary |
Name | Role |
---|---|
LARRY MONROE | Treasurer |
Name | Role |
---|---|
Jane Rose Britton | Registered Agent |
Name | Role |
---|---|
M. H. ALCORN SR. | Incorporator |
M. H. ALCORN JR. | Incorporator |
DR. C. L. COMBS | Incorporator |
CLARENCE MAGGARD | Incorporator |
L. A. HOPPER | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report | 2023-04-19 |
Annual Report | 2022-05-30 |
Reinstatement | 2022-02-16 |
Principal Office Address Change | 2022-02-16 |
Reinstatement Certificate of Existence | 2022-02-16 |
Reinstatement Approval Letter Revenue | 2022-02-10 |
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State