Search icon

FIRST PRESBYTERIAN CHURCH OF PIKEVILLE, KENTUCKY

Company Details

Name: FIRST PRESBYTERIAN CHURCH OF PIKEVILLE, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Feb 1904 (121 years ago)
Organization Date: 18 Feb 1904 (121 years ago)
Last Annual Report: 25 Jun 2024 (9 months ago)
Organization Number: 0084160
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 508 CEDAR CREEK ROAD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM J. BAIRD, III Registered Agent

Treasurer

Name Role
CHARLES L HUFFMAN III Treasurer

Director

Name Role
Nathaniel Levy Director
Leslie C Ronning Director
June Zoellers Director
A. E. AUXIER Director
JAMES LOWARDS Director
A. S. RATLIFF Director
A. J. AUXIER Director
J. H. FORSYTH Director

Secretary

Name Role
June Zoellers Secretary

Incorporator

Name Role
J. H. FORSYTH Incorporator
A. E. AUXIER Incorporator
JAMES LOWARDS Incorporator
A. S. RATLIFF Incorporator
A. J. AUXIER Incorporator

Former Company Names

Name Action
MCFARLAND MEMORIAL PRESBYTERIAN CHURCH OF PIKEVILLE, KENTUCKY Old Name

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-06-22
Annual Report 2020-03-17
Annual Report 2019-08-09
Annual Report 2018-09-07
Annual Report 2017-05-25
Annual Report 2016-07-02
Annual Report 2015-05-08

Sources: Kentucky Secretary of State