Name: | MT. PLEASANT CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Dec 1963 (61 years ago) |
Organization Date: | 20 Dec 1963 (61 years ago) |
Last Annual Report: | 18 May 2024 (10 months ago) |
Organization Number: | 0036786 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41097 |
City: | Williamstown |
Primary County: | Grant County |
Principal Office: | 1220 DUNN MAZIE RD, WILLIAMSTOWN, KY 41097 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William Douglas Gordon | President |
Name | Role |
---|---|
Daryl Eugene Koebcke | Secretary |
Name | Role |
---|---|
William Cody Gordon | Vice President |
Name | Role |
---|---|
Daryl Eugene Koebcke | Director |
. | Director |
William Douglas Gordon | Director |
William Cody Gordon | Director |
Name | Role |
---|---|
L. OMER HERRON | Incorporator |
CLIFFORD MARTIN | Incorporator |
C. M. CLEMONS | Incorporator |
Name | Role |
---|---|
Mabel Johnson | Treasurer |
Name | Role |
---|---|
WILLIAM DOUGLAS GORDON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-18 |
Annual Report | 2023-05-08 |
Annual Report | 2022-06-01 |
Annual Report | 2021-05-21 |
Annual Report | 2020-05-29 |
Annual Report | 2019-04-22 |
Annual Report | 2019-04-22 |
Annual Report | 2018-05-15 |
Annual Report | 2017-06-20 |
Registered Agent name/address change | 2016-02-25 |
Sources: Kentucky Secretary of State