Name: | MT. PLEASANT CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 28 Jan 1983 (42 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0174347 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 1084 Amberley Way, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Evan McCord | President |
Name | Role |
---|---|
Janis Barton | Secretary |
Name | Role |
---|---|
Ron Richards | Vice President |
Name | Role |
---|---|
Janis Barton | Treasurer |
Name | Role |
---|---|
Gary Sparks | Director |
Jon McChesney | Director |
Fred Soto | Director |
JOHN MCCORD | Director |
CARTER BRANDENBURG | Director |
DWIGHT WELLS | Director |
Name | Role |
---|---|
DWIGHT WELLS | Incorporator |
Name | Role |
---|---|
RON RICHARDS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2025-02-03 |
Annual Report | 2025-02-03 |
Annual Report | 2024-03-06 |
Principal Office Address Change | 2023-08-08 |
Annual Report | 2023-08-08 |
Principal Office Address Change | 2022-01-25 |
Annual Report | 2022-01-25 |
Annual Report | 2021-03-29 |
Annual Report | 2020-02-24 |
Sources: Kentucky Secretary of State