Name: | BETHEL FIRST PRESBYTERIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Sep 1981 (44 years ago) |
Organization Date: | 29 Sep 1981 (44 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0160266 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 502 E. MAIN ST., CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rev. James C Murphy | President |
Name | Role |
---|---|
DR. RICHARD A. SANDERS, | Director |
MAURICE COPPOCK, SR. | Director |
CALUDE F. MCLEAN | Director |
RALPH D. BURRESS | Director |
John Waldrop | Director |
Terry Feather | Director |
James E. Ewing | Director |
Name | Role |
---|---|
DR. RICHARD A. SANDERS, | Incorporator |
MAURICE COPPOCK, SR. | Incorporator |
CLAUDE F. MCLEAN | Incorporator |
RALPH D. BURRESS | Incorporator |
Name | Role |
---|---|
JOHN WALDROP | Registered Agent |
Name | Role |
---|---|
Karen Reynolds | Secretary |
Name | Role |
---|---|
John Waldrop | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-08-18 |
Annual Report | 2022-08-14 |
Annual Report | 2021-05-23 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-22 |
Annual Report | 2017-03-17 |
Reinstatement | 2016-04-21 |
Sources: Kentucky Secretary of State