Search icon

PRAYER-OUTREACH MINISTRIES, INC.

Company Details

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

Director

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

Registered Agent

Name Role
MAE PITCOCK Registered Agent

President

Name Role
MAE PITCOCK President

Secretary

Name Role
RICKY DALE PITCOCK Secretary

Treasurer

Name Role
RICKY DALE PITCOCK Treasurer

Vice President

Name Role
JACKIE PRICE Vice President

Incorporator

Name Role
WILLIAM BURIL PITCOCK Incorporator
TAMARA TAYLOR Incorporator
MAE PITCOCK Incorporator

Filings

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