Name: | PENTACOSTAL FELLOWSHIP CHURCH OF CHRIST |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jun 1954 (71 years ago) |
Organization Date: | 15 Jun 1954 (71 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Organization Number: | 0040716 |
ZIP code: | 41647 |
City: | Mc Dowell, E Mc Dowell, East Mc Dowell, Orkney |
Primary County: | Floyd County |
Principal Office: | % TEDDY SHANNON, P.O. BOX 606, MCDOWELL, KY 41647 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
OLLIE SAMMONS | Incorporator |
TED SHANNON | Incorporator |
JEFF SHANNON | Incorporator |
CURTIS STEVENS | Incorporator |
GENE SIMPSON | Incorporator |
Name | Role |
---|---|
Teddy Shannon | Treasurer |
Name | Role |
---|---|
Johnny R. Pack | Director |
Gregory Stumbo | Director |
Teddy Shannon | Director |
. | Director |
JOHNNY PACK | Director |
GREGORY STUMBO | Director |
Name | Role |
---|---|
Teddy Shannon | President |
Name | Role |
---|---|
KATHY STUMBO | Secretary |
Name | Role |
---|---|
TEDDY SHANNON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Reinstatement | 2024-11-25 |
Reinstatement Certificate of Existence | 2024-11-25 |
Reinstatement Approval Letter Revenue | 2024-11-25 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-04-28 |
Annual Report | 2022-05-03 |
Annual Report | 2021-04-16 |
Annual Report | 2020-04-07 |
Annual Report | 2019-05-15 |
Sources: Kentucky Secretary of State