Name: | PLEASANT GROVE CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 1982 (43 years ago) |
Organization Date: | 18 Aug 1982 (43 years ago) |
Last Annual Report: | 15 Mar 2024 (a year ago) |
Organization Number: | 0169642 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | 762 HWY. 34, LANCASTER, KY 40444 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL DREW | Director |
FRED SHARP | Director |
WAYNE DOOLIN | Director |
Martin Brown | Director |
Stan Coffey | Director |
Delbert Eason | Director |
HORACE SHARP | Director |
Name | Role |
---|---|
HORACE SHARP | Incorporator |
PAUL DREW | Incorporator |
FRED SHARP | Incorporator |
WAYNE DOOLIN | Incorporator |
Name | Role |
---|---|
GARY RANEY | Registered Agent |
Name | Role |
---|---|
Gary Raney | President |
Name | Role |
---|---|
Linda Brown | Secretary |
Name | Role |
---|---|
Geraldine Dietrich | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-15 |
Annual Report | 2023-04-20 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-15 |
Annual Report | 2019-04-28 |
Annual Report | 2018-04-21 |
Registered Agent name/address change | 2017-03-04 |
Annual Report | 2017-03-04 |
Annual Report | 2016-02-14 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10813916 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||
|
||||||||||||||||||||||
9040680 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||
|
Sources: Kentucky Secretary of State