Search icon

FIRST PRESBYTERIAN CHURCH OF MIDDLESBORO, KENTUCKY, INC.

Company Details

Name: FIRST PRESBYTERIAN CHURCH OF MIDDLESBORO, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jun 1976 (49 years ago)
Organization Date: 21 Jun 1976 (49 years ago)
Last Annual Report: 19 Feb 2025 (a month ago)
Organization Number: 0071439
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: P. O. BOX 1796, 231 N. 20TH ST., MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY

Director

Name Role
CLAY HURST Director
MARY SLEMP Director
JAMES PRESTON Director
ED SHAW Director
JAMES PAGE Director
Michael Stephens Director
John Greene-Ramsey Director
Amy Drittler Director

Incorporator

Name Role
N. G. FUGATE Incorporator
RONALD A. BACQUET Incorporator
GEORGE BACQUET Incorporator

Registered Agent

Name Role
JOHN GREENE-RAMSEY Registered Agent

President

Name Role
Michael Stephens President

Secretary

Name Role
Amy Drittler Secretary

Treasurer

Name Role
AL STEPHENS Treasurer

Vice President

Name Role
John Greene-Ramsey Vice President

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-05
Annual Report 2023-04-20
Annual Report 2022-03-29
Annual Report 2021-06-03
Annual Report 2020-06-02
Registered Agent name/address change 2020-06-02
Annual Report 2019-06-18
Annual Report 2018-06-27
Registered Agent name/address change 2018-06-27

Sources: Kentucky Secretary of State