Name: | THE FIRST PRESBYTERIAN CHURCH U. S. A. OF RUSSELLVILLE, LOGAN COUNTY,RUSSELLVILLE, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jun 1924 (101 years ago) |
Organization Date: | 02 Jun 1924 (101 years ago) |
Last Annual Report: | 27 Feb 2025 (2 months ago) |
Organization Number: | 0017730 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | 159 W. SIXTH ST., RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KAREN DIANE WALKER | Treasurer |
Name | Role |
---|---|
Mary Beth Dowden | Director |
INMAN L. MCLEAN | Director |
R. PERRY GILLUM | Director |
Mary Jane Gates | Director |
Robert Ballance | Director |
J. R. PERRY | Director |
H. W. WILSON | Director |
GEO. L. GILLUM | Director |
Name | Role |
---|---|
GEO L. GILLUM | Incorporator |
J. R. PERRY | Incorporator |
H. W. WILSON | Incorporator |
INMAN L. MCLEAN | Incorporator |
R. PERRY GILLIUM | Incorporator |
Name | Role |
---|---|
K. DIANE WALKER | Registered Agent |
Name | Role |
---|---|
Josh Hill | President |
Name | Role |
---|---|
Carol O'brien | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2025-02-27 |
Annual Report Amendment | 2025-02-27 |
Annual Report | 2025-02-27 |
Annual Report | 2024-08-13 |
Annual Report | 2023-03-31 |
Annual Report | 2022-05-16 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-11 |
Annual Report | 2019-06-17 |
Sources: Kentucky Secretary of State