Name: | PLEASANT GROVE BAPTIST CHURCH, INCORPORATED OF OWENSBORO, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Sep 1980 (45 years ago) |
Organization Date: | 09 Sep 1980 (45 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0149620 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 5664 KY. 56, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THERESA ALINE TOWERY | Secretary |
Name | Role |
---|---|
EDGAR KING | Director |
NORMAN K. BOLLINGER | Director |
CHARLES A. CRAVENS | Director |
ALLEN THOMAS | Director |
TODD BRACKIN | Director |
David Bell | Director |
Name | Role |
---|---|
EDGAR KING | Incorporator |
NORMAN K. BOLLINGER | Incorporator |
CHARLES A. CRAVENS | Incorporator |
Name | Role |
---|---|
ROBERT DEAN CARTER | Registered Agent |
Name | Role |
---|---|
CALEB YORK | Treasurer |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-05 |
Annual Report | 2025-02-05 |
Annual Report | 2024-05-17 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-18 |
Annual Report | 2021-04-01 |
Annual Report | 2020-06-18 |
Registered Agent name/address change | 2020-06-18 |
Annual Report | 2019-06-03 |
Annual Report | 2018-05-25 |
Sources: Kentucky Secretary of State