Name: | PENNY ROAD COMMUNITY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 May 1983 (42 years ago) |
Organization Date: | 03 May 1983 (42 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Organization Number: | 0177644 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41572 |
City: | Virgie, Etty, Speight |
Primary County: | Pike County |
Principal Office: | P. O. BOX 515, Virgie , KY 41572 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Timothy Elswick | Vice President |
Name | Role |
---|---|
GARY DAMRON | Director |
Wiliam Bart Adkins | Director |
CLINTON BARTLEY | Director |
JOHN HOBSON | Director |
Bradley Stump | Director |
Daniel Tackett | Director |
Name | Role |
---|---|
BURNIN WHITE, JR. | Registered Agent |
Name | Role |
---|---|
CLINTON BARTLEY | Incorporator |
Name | Role |
---|---|
Burnin White, Jr. | President |
Name | Role |
---|---|
Rozalene Tackett | Treasurer |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-04 |
Annual Report | 2025-03-04 |
Registered Agent name/address change | 2025-03-04 |
Annual Report | 2024-03-08 |
Annual Report | 2024-03-08 |
Annual Report | 2023-03-08 |
Annual Report Amendment | 2022-06-16 |
Annual Report | 2022-04-17 |
Annual Report | 2021-02-25 |
Annual Report | 2020-02-21 |
Sources: Kentucky Secretary of State