Name: | PRAYER-OUTREACH MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Apr 1981 (44 years ago) |
Organization Date: | 08 Apr 1981 (44 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Organization Number: | 0155309 |
ZIP code: | 42167 |
City: | Tompkinsville, T Ville |
Primary County: | Monroe County |
Principal Office: | 398 CAPP HARLAN RD, APT. 41, TOMPKINSVILLE, KY 42167-1804 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLARENCE BECKMANN | Director |
ROBERT SMITH | Director |
WILLIAM BURIL PITCOCK | Director |
JOHN CEASE | Director |
GEORGE TWITTY | Director |
BOBBY NEAL | Director |
MAE PITCOCK | Director |
TAMARA TAYLOR | Director |
Name | Role |
---|---|
MAE PITCOCK | Registered Agent |
Name | Role |
---|---|
MAE PITCOCK | President |
Name | Role |
---|---|
RICKY DALE PITCOCK | Secretary |
Name | Role |
---|---|
RICKY DALE PITCOCK | Treasurer |
Name | Role |
---|---|
JACKIE PRICE | Vice President |
Name | Role |
---|---|
WILLIAM BURIL PITCOCK | Incorporator |
TAMARA TAYLOR | Incorporator |
MAE PITCOCK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-26 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-30 |
Principal Office Address Change | 2021-06-30 |
Registered Agent name/address change | 2021-06-30 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-27 |
Sources: Kentucky Secretary of State