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 |
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 |
Name | Role |
---|---|
J. FOLEY PRICE | Incorporator |
JAMES BYRON KELLEY | Incorporator |
S. A. WALLACE | Incorporator |
W. H. WILLSON | Incorporator |
GARLAND H. BARR | Incorporator |
Name | Role |
---|---|
Skip Watson | Secretary |
Name | Role |
---|---|
Eben Hollingsworth | Treasurer |
Name | Role |
---|---|
MARK T. DAVIS | Registered Agent |
Name | Role |
---|---|
Franklyn C Pottorff | President |
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