Search icon

FIRST PRESBYTERIAN CHURCH OF HAZARD, KENTUCKY, INC.

Company Details

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

President

Name Role
JANE ROSE BRITTON President

Director

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

Secretary

Name Role
TRACY COUNTS Secretary

Treasurer

Name Role
LARRY MONROE Treasurer

Registered Agent

Name Role
Jane Rose Britton Registered Agent

Incorporator

Name Role
M. H. ALCORN SR. Incorporator
M. H. ALCORN JR. Incorporator
DR. C. L. COMBS Incorporator
CLARENCE MAGGARD Incorporator
L. A. HOPPER Incorporator

Filings

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