Name: | THARP MEMORIAL PENTECOSTAL CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Aug 1980 (45 years ago) |
Organization Date: | 19 Aug 1980 (45 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Organization Number: | 0149095 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | P.O. BOX 75, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA CAROL MOORE | Director |
LISA TACKETT | Director |
AARON THARP | Director |
MARY HAZEL THARP | Director |
LINDA FUGATE | Director |
KAREN THARP | Director |
LUCY THARP | Director |
Name | Role |
---|---|
AARON THARP | Incorporator |
MARY HAZEL THARP | Incorporator |
LINDA CAROL MOORE | Incorporator |
Name | Role |
---|---|
LUCY THARP | Registered Agent |
Name | Role |
---|---|
LISA TACKETT | President |
Name | Role |
---|---|
LUCY THARP | Secretary |
Name | Role |
---|---|
LUCY THARP | Treasurer |
Name | Role |
---|---|
KAREN THARP | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Annual Report | 2024-06-16 |
Registered Agent name/address change | 2023-05-16 |
Principal Office Address Change | 2023-05-16 |
Annual Report | 2023-05-16 |
Annual Report | 2022-06-16 |
Annual Report | 2021-02-11 |
Annual Report | 2020-05-29 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-23 |
Sources: Kentucky Secretary of State