Name: | BETHESDA CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jul 1977 (48 years ago) |
Organization Date: | 22 Jul 1977 (48 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0081963 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 501 MISSIONARY LANE, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LIZ PRATHER | Registered Agent |
Name | Role |
---|---|
WAYNE MUSE | Director |
STACY LYONS | Director |
GARY HUMBLE | Director |
DON SWORD | Director |
STEVE ALCOTT | Director |
BOBBY JOE WHITAKER | Director |
L. PAUL PRATHER | Director |
Name | Role |
---|---|
Paul D Prather | President |
Name | Role |
---|---|
Paul D Purdon | Treasurer |
Name | Role |
---|---|
DON SWORD | Incorporator |
L. PAUL PRATHER | Incorporator |
DALE MICHAELS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2025-02-03 |
Annual Report | 2025-02-03 |
Annual Report | 2025-02-03 |
Annual Report | 2024-04-29 |
Annual Report | 2024-04-29 |
Annual Report | 2024-04-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-07-01 |
Sources: Kentucky Secretary of State