Name: | PRINCESS CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Aug 1977 (48 years ago) |
Organization Date: | 03 Aug 1977 (48 years ago) |
Last Annual Report: | 29 May 2024 (10 months ago) |
Organization Number: | 0082500 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41102 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 2031 March Hill Drive, ASHLAND, KY 41102-8997 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS COGAN | Director |
ARTHUR MARCUM | Director |
WAYNE WHITT | Director |
JERR THOMAS | Director |
THOMAS GEMEINHART | Director |
GEORGE MILLER | Director |
WILLIAM BELLOMY | Director |
LARRY BAIR | Director |
BILLIE BARTLEY | Director |
WILLIAM BELLAMY, JR. | Director |
Name | Role |
---|---|
THOMAS COGAN | Incorporator |
ARTHUR MARCUM | Incorporator |
WAYNE WHITT | Incorporator |
JERRY THOMAS | Incorporator |
THOMAS GEMEINHART | Incorporator |
Name | Role |
---|---|
PAMELA MILLER | Registered Agent |
Name | Role |
---|---|
CAMELLIA BAIR | Secretary |
Name | Role |
---|---|
PAMELA K. MILLER | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Registered Agent name/address change | 2024-05-29 |
Principal Office Address Change | 2024-05-29 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-23 |
Annual Report | 2019-07-02 |
Annual Report | 2018-06-27 |
Annual Report | 2017-07-19 |
Sources: Kentucky Secretary of State