Search icon

PLEASANT GROVE CHRISTIAN CHURCH, INC.

Company Details

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

Director

Name Role
FRED SHARP Director
WAYNE DOOLIN Director
Martin Brown Director
Stan Coffey Director
Delbert Eason Director
HORACE SHARP Director
PAUL DREW Director

Incorporator

Name Role
HORACE SHARP Incorporator
PAUL DREW Incorporator
FRED SHARP Incorporator
WAYNE DOOLIN Incorporator

Registered Agent

Name Role
GARY RANEY Registered Agent

President

Name Role
Gary Raney President

Secretary

Name Role
Linda Brown Secretary

Treasurer

Name Role
Geraldine Dietrich Treasurer

Filings

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

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
22.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
422.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
445.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
445.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
445.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State