Name: | MCGUIRE MEMORIAL PRESBYTERIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Oct 1974 (50 years ago) |
Organization Date: | 09 Oct 1974 (50 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0034565 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | BOX 215 MAIN ST., BETTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Barbara Coldiron | Treasurer |
Name | Role |
---|---|
Frank Kincaid | Director |
LaMont Coldiron | Director |
MR. WENDELL MOORE | Director |
MRS. RUTH PRICE | Director |
MR. SAM BOWMAN | Director |
Glenn Kincaid | Director |
Name | Role |
---|---|
MR. WENDELL MOORE | Incorporator |
MRS. RUTH PRICE | Incorporator |
MR. SAM BOWMAN | Incorporator |
Name | Role |
---|---|
LAMONT COLDIRON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-04-18 |
Annual Report | 2021-04-23 |
Annual Report | 2020-05-20 |
Registered Agent name/address change | 2020-05-20 |
Principal Office Address Change | 2020-05-20 |
Reinstatement Certificate of Existence | 2019-05-20 |
Reinstatement | 2019-05-20 |
Reinstatement Approval Letter Revenue | 2019-05-20 |
Sources: Kentucky Secretary of State