Search icon

GRAHAM MEMORIAL PRESBYTERIAN CHURCH OF WHITESBURG, KENTUCKY

Company Details

Name: GRAHAM MEMORIAL PRESBYTERIAN CHURCH OF WHITESBURG, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 May 1961 (64 years ago)
Organization Date: 01 May 1961 (64 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0020276
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 18 BROADWAY, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Director

Name Role
Sandra Cook Director
Joan Ward Director
Timothy Lane Breeding Director
Madeline Flannery Director
Beth Richardson Director
Jolinda Wright Director
Nancy Banks Director
J. Tyler Ward II Director
Bill M. Collins Director
B. C. BACH Director

Secretary

Name Role
J. Tyler Ward II Secretary

Registered Agent

Name Role
JAMIE HATTON Registered Agent

Treasurer

Name Role
Timothy Lane Breeding Treasurer

Incorporator

Name Role
DR. B. C. BACH Incorporator
JACK R. SWISHER Incorporator
CLYDE LUCAS Incorporator
WM. F. CONLEY Incorporator
PAUL VERMILLION Incorporator

Filings

Name File Date
Annual Report 2024-06-12
Registered Agent name/address change 2023-05-24
Annual Report 2023-04-11
Registered Agent name/address change 2023-04-11
Annual Report 2022-02-14
Annual Report 2021-03-23
Annual Report 2020-02-24
Annual Report 2019-05-30
Annual Report 2018-05-10
Registered Agent name/address change 2017-05-31

Sources: Kentucky Secretary of State