Name: | KEAS TABERNACLE CHRISTIAN-METHODIST-EPISCOPAL CHURCH OF MT. STERLING, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jul 1974 (51 years ago) |
Organization Date: | 01 Jul 1974 (51 years ago) |
Last Annual Report: | 18 Sep 2024 (6 months ago) |
Organization Number: | 0026841 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | P.O. BOX 571, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GREGORY BONNER | Registered Agent |
Name | Role |
---|---|
Gregory Bonner | President |
Name | Role |
---|---|
PAMELA THOMPSON | Vice Chairman |
Name | Role |
---|---|
DURANE MASON | Secretary |
Name | Role |
---|---|
BRENDA RALLS | Treasurer |
Name | Role |
---|---|
TERESA POTTS | Director |
BERTHA SMATHERS | Director |
PATRICIA CUNNINGHAM | Director |
GREGORY BONNER | Director |
WM. FLETCHER | Director |
DENNIS BRADSHAW | Director |
GEO. W. GARRETT | Director |
ARTHUR DOUTHITT | Director |
BILL GAY | Director |
Name | Role |
---|---|
GEO. WILLIS GARRETT | Incorporator |
ARTHUR DOUTHITT | Incorporator |
BILL GAY | Incorporator |
JAS. SOUTH | Incorporator |
FRED JACKSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-09-18 |
Annual Report | 2023-06-29 |
Registered Agent name/address change | 2023-06-29 |
Reinstatement Certificate of Existence | 2022-04-29 |
Reinstatement | 2022-04-29 |
Reinstatement Approval Letter Revenue | 2022-04-29 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-15 |
Reinstatement | 2010-09-29 |
Registered Agent name/address change | 2010-09-29 |
Sources: Kentucky Secretary of State