Name: | PLEASANT MEMORIAL BAPTIST CHURCH OF OWENSBORO, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Dec 1982 (42 years ago) |
Organization Date: | 22 Dec 1982 (42 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0173198 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 5440 W. 5TH ST. RD., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RODNEY BARTLETT | President |
Name | Role |
---|---|
CINDY ATHERTON | Treasurer |
Name | Role |
---|---|
SHERRIE BLEVINS | Secretary |
Name | Role |
---|---|
SHERRIE BLEVINS | Director |
SCOTT KRUEGER | Director |
DON ADAMS | Director |
MR. CONWAY ADDINGTON | Director |
MR. JOHN SURVANT | Director |
MR. HENRY CRABTREE, JR. | Director |
MR. JOHN KUEGEL | Director |
MR. ROBERT CARTER | Director |
Name | Role |
---|---|
RODNEY BARTLETT | Registered Agent |
Name | Role |
---|---|
JOHN SURVANT | Incorporator |
ROBERT CARTER | Incorporator |
CONWAY ADDINGTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2025-02-05 |
Annual Report | 2024-03-01 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-04 |
Registered Agent name/address change | 2019-08-27 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-01 |
Sources: Kentucky Secretary of State