Search icon

THE TRUSTEES OF THE FIRST PRESBYTERIAN CHURCH OF LEXINGTON, KENTUCKY

Company Details

Name: THE TRUSTEES OF THE FIRST PRESBYTERIAN CHURCH OF LEXINGTON, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Aug 1975 (50 years ago)
Organization Date: 12 Aug 1975 (50 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Organization Number: 0052483
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 171 MARKET ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
GARLAND H. BARR Director
Kirk Abraham Director
Jonathan Allison Director
Beth Bardot Director
John Bowes Director
W. H. WILLSON Director
J. FOLEY PRICE Director
JAMES BYRON KELLEY Director
S. A. WALLACE Director

Incorporator

Name Role
J. FOLEY PRICE Incorporator
JAMES BYRON KELLEY Incorporator
S. A. WALLACE Incorporator
W. H. WILLSON Incorporator
GARLAND H. BARR Incorporator

Secretary

Name Role
Skip Watson Secretary

Treasurer

Name Role
Eben Hollingsworth Treasurer

Registered Agent

Name Role
MARK T. DAVIS Registered Agent

President

Name Role
Franklyn C Pottorff President

Filings

Name File Date
Annual Report Amendment 2025-02-12
Annual Report 2025-02-04
Annual Report 2024-03-01
Reinstatement 2023-03-02
Reinstatement Approval Letter Revenue 2023-03-02
Reinstatement Certificate of Existence 2023-03-02
Administrative Dissolution 2022-10-04
Annual Report 2021-04-02
Annual Report 2020-04-07
Annual Report 2019-05-22

Sources: Kentucky Secretary of State