Name: | THE FRANKLIN PRESBYTERIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Dec 1971 (53 years ago) |
Organization Date: | 16 Dec 1971 (53 years ago) |
Last Annual Report: | 17 Jun 2024 (9 months ago) |
Organization Number: | 0018614 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 201 NORTH COLLEGE STREET, FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. H. BLEWETT | Director |
RONALD R. KIRBY | Director |
BARRY HAIN | Director |
NANCY THOMAS | Director |
BOB HEIDBRINK | Director |
BOB THOMPSON | Director |
JANE RAHM | Director |
KEITH LAWRENCE | Director |
CHRIS KESSLER | Director |
GLENN MALONE | Director |
Name | Role |
---|---|
J. H. BLEWETT | Incorporator |
GLENN MALONE | Incorporator |
RONALD R. KIRBY | Incorporator |
Name | Role |
---|---|
DONNA HOUSTON | Registered Agent |
Name | Role |
---|---|
JANE RAHM | President |
Name | Role |
---|---|
DONNA HOUSTON | Secretary |
Name | Role |
---|---|
BOB THOMPSON | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Registered Agent name/address change | 2020-06-04 |
Annual Report | 2020-06-04 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-10 |
Annual Report | 2017-06-20 |
Sources: Kentucky Secretary of State