Name: | TATES CREEK PRESBYTERIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 May 1984 (41 years ago) |
Organization Date: | 04 May 1984 (41 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0189404 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3900 RAPID RUN DRIVE, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Justin M Hubbard | President |
Name | Role |
---|---|
Jeffrey W Ford | Secretary |
Name | Role |
---|---|
Justin M Hubbard | Director |
Jeffrey W Ford | Director |
Andy D Waters | Director |
C. A. LUTZ | Director |
WILLIAM GRIER | Director |
MICHAEL D. MOORE | Director |
J. T. BRODERSON | Director |
JOSEPH M. DOUGHERTY | Director |
Name | Role |
---|---|
C. A. LUTZ | Incorporator |
WILLIAM GRIER | Incorporator |
MICHAEL D. MOORE | Incorporator |
J. T. BRODERSON | Incorporator |
JOSEPH M. DOUGHERTY | Incorporator |
Name | Role |
---|---|
ROBERT PEPIOT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-20 |
Annual Report | 2021-02-18 |
Registered Agent name/address change | 2020-02-24 |
Sources: Kentucky Secretary of State