Name: | FELLOWSHIP CENTER OF WALLINS CREEK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Oct 1978 (47 years ago) |
Organization Date: | 04 Oct 1978 (47 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0112563 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40873 |
City: | Wallins Creek |
Primary County: | Harlan County |
Principal Office: | P. O. BOX 131, WALLINS CREEK, KY 40873 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SISTER NANCY CASEY | Incorporator |
GEORGETTA SIMPSON | Incorporator |
MARYANN NIDAY | Incorporator |
MARGARET KARDOS | Incorporator |
Name | Role |
---|---|
SISTER NANCY CASEY | Director |
. | Director |
DEWAYNE WILLIAMS | Director |
SYLVIA NOE | Director |
PENNY LEE | Director |
BARRY CARMICAL | Director |
Name | Role |
---|---|
PENNY J. LEE | Registered Agent |
Name | Role |
---|---|
DAVID HENSLEY | President |
Name | Role |
---|---|
SYLVIA NOE | Secretary |
Name | Role |
---|---|
BRITT CRAIG | Vice President |
Name | Role |
---|---|
NEEDHAM SAYLOR | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-06-05 |
Annual Report | 2023-05-22 |
Annual Report | 2022-05-31 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-27 |
Annual Report | 2019-05-07 |
Annual Report | 2018-04-03 |
Annual Report | 2017-04-18 |
Annual Report | 2016-08-10 |
Sources: Kentucky Secretary of State