Name: | MT. HOREB PRESBYTERIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Nov 1970 (54 years ago) |
Organization Date: | 25 Nov 1970 (54 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Organization Number: | 0036779 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2793 IRON WORKS PK., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES D. KEISER | Director |
ROBT. G. DOWNING | Director |
KATHERINE SAUTTER | Director |
ROBERT DOWNING | Director |
ROBIN DOWNING | Director |
MIKE OWENS | Director |
FREDERICKA CALDWELL | Director |
ALISON THOMPSON | Director |
FRANK E. MOUNTFORD | Director |
Name | Role |
---|---|
ROBT. G. DOWNING | Incorporator |
FRANK E. MOUNTFORD | Incorporator |
JAMES D. KEISER | Incorporator |
Name | Role |
---|---|
MIKAL M. SHAFER | Registered Agent |
Name | Role |
---|---|
Alison Thompson | President |
Name | Role |
---|---|
Fredericka Caldwell | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Annual Report | 2023-03-22 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-02 |
Annual Report | 2020-03-26 |
Annual Report | 2019-05-15 |
Annual Report | 2018-06-01 |
Annual Report | 2017-03-15 |
Registered Agent name/address change | 2017-03-15 |
Annual Report | 2016-03-22 |
Sources: Kentucky Secretary of State