Search icon

BOARD OF TRUSTEES OF THE PRESBYTERIAN CHURCH, U. S. A., CARLISLE, KENTUCKY, INC.

Company Details

Name: BOARD OF TRUSTEES OF THE PRESBYTERIAN CHURCH, U. S. A., CARLISLE, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Dec 1914 (110 years ago)
Organization Date: 19 Dec 1914 (110 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Organization Number: 0170518
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: P.O. BOX 181, BROADWAY & MULBERRY ST., CARLISLE, KY 40311
Place of Formation: KENTUCKY

Secretary

Name Role
Lois HAMM Secretary

Director

Name Role
Rick STORM Director
NANCY LYON Director
ROBERT GARVIN Director
H. M. TAYLOR Director
W. L. PIPER Director
C. M. WISE Director

Treasurer

Name Role
PAM HICKS Treasurer

Chairman

Name Role
R.D. STORM Chairman

Incorporator

Name Role
H. M. TAYLOR Incorporator
W. L. PIPER Incorporator
C. M. WISE Incorporator

Registered Agent

Name Role
ROBERT G. GARVIN Registered Agent

Former Company Names

Name Action
BOARD OF TRUSTEES OF PRESBYTERIAN CHURCH, CARLISLE, KENTUCKY Old Name

Filings

Name File Date
Principal Office Address Change 2024-03-15
Annual Report 2024-03-15
Annual Report 2023-05-05
Annual Report 2022-03-14
Annual Report 2021-03-04
Annual Report 2020-02-12
Registered Agent name/address change 2020-02-12
Annual Report 2019-03-26
Annual Report 2018-05-01
Annual Report 2017-03-15

Sources: Kentucky Secretary of State