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 |
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 |
Name | Role |
---|---|
N. G. FUGATE | Incorporator |
RONALD A. BACQUET | Incorporator |
GEORGE BACQUET | Incorporator |
Name | Role |
---|---|
JOHN GREENE-RAMSEY | Registered Agent |
Name | Role |
---|---|
Michael Stephens | President |
Name | Role |
---|---|
Amy Drittler | Secretary |
Name | Role |
---|---|
AL STEPHENS | Treasurer |
Name | Role |
---|---|
John Greene-Ramsey | Vice President |
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