Name: | HEBRON PRESBYTERIAN CHURCH PCUS. PCUSA., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 May 1974 (51 years ago) |
Organization Date: | 07 May 1974 (51 years ago) |
Last Annual Report: | 21 Aug 2024 (7 months ago) |
Organization Number: | 0022443 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 4765 N. Preston Highway, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELMER W. CAPLE | Director |
IKE NEAL | Director |
RICHARD F. WILKINS | Director |
Judy Morris | Director |
Betty Hogan | Director |
Leigh Shader | Director |
Name | Role |
---|---|
RICHARD F. WILKINS | Incorporator |
ELMER W. CAPLE | Incorporator |
IKE NEAL | Incorporator |
Name | Role |
---|---|
Rick Caple | Treasurer |
Lisa Streible | Treasurer |
Name | Role |
---|---|
Rick Caple | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-21 |
Reinstatement | 2023-08-28 |
Reinstatement Certificate of Existence | 2023-08-28 |
Registered Agent name/address change | 2023-08-28 |
Principal Office Address Change | 2023-08-28 |
Reinstatement Approval Letter Revenue | 2023-08-28 |
Revocation of Certificate of Authority | 1988-08-01 |
Annual Report | 1986-07-01 |
Annual Report | 1985-07-01 |
Sources: Kentucky Secretary of State