Name: | CHRIST PRESBYTERIAN CHURCH OF OWENSBORO, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jul 1979 (46 years ago) |
Organization Date: | 03 Jul 1979 (46 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0119042 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 3857 HIGHWAY 54, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steve Thomas | President |
Name | Role |
---|---|
Steven Ledford | Secretary |
Name | Role |
---|---|
James Birkett | Director |
Mark Bozarth | Director |
Joseph Jaspersen | Director |
Aaron Thomas | Director |
Kevin Thomas | Director |
TERRY YONT | Director |
DR. HUGH B. GILBERT | Director |
R. HENRY CHRIST | Director |
RONALD SCHULTZ | Director |
Name | Role |
---|---|
DR. HUGH B. GILBERT | Incorporator |
RONALD SCHULTZ | Incorporator |
R. HENRY CHRIST | Incorporator |
TERRY YONT | Incorporator |
Name | Role |
---|---|
JOHN BIRKETT | Registered Agent |
Name | Action |
---|---|
REFORMED PRESBYTERIAN CHURCH OF OWENSBORO, KY., INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-06-02 |
Registered Agent name/address change | 2022-07-07 |
Annual Report | 2022-03-05 |
Annual Report | 2021-05-04 |
Annual Report | 2020-02-25 |
Registered Agent name/address change | 2019-06-12 |
Annual Report | 2019-06-12 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State