Name: | THE TRUSTEES OF THE CENTRAL PRESBYTERIAN CHURCH OF HYDEN |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Mar 1947 (78 years ago) |
Organization Date: | 25 Mar 1947 (78 years ago) |
Last Annual Report: | 29 May 2024 (a year ago) |
Organization Number: | 0089354 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41749 |
City: | Hyden, Confluence, Dryhill, Kaliopi |
Primary County: | Leslie County |
Principal Office: | CORNER OF HICKORY & CHERRY STS., BOX 1679, HYDEN, KY 41749 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Vickie Buckle | Director |
Carol Holbrook | Director |
Gregory Walker | Director |
RACHEL HENDRIX | Director |
E. E. ELAM | Director |
WILEY KEEN | Director |
PERLE P. ESTRIDGE | Director |
D. E. STEELE | Director |
William Johnson | Director |
Sarah Osborne | Director |
Name | Role |
---|---|
EMMIT E. ELAM | Incorporator |
PERLE P. ESTRIDGE | Incorporator |
REX C. FARMER | Incorporator |
RACHEL HENDRIX | Incorporator |
WILEY KEEN | Incorporator |
Name | Role |
---|---|
LINDA CORNETT | Registered Agent |
Name | Role |
---|---|
LINDA CORNETT | Officer |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-08-08 |
Annual Report | 2022-05-29 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-30 |
Annual Report | 2018-06-23 |
Annual Report | 2017-05-12 |
Annual Report | 2016-04-04 |
Annual Report | 2015-07-10 |
Sources: Kentucky Secretary of State