Name: | HUNTER MEMORIAL PRESBYTERIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 04 Jan 1985 (40 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Organization Number: | 0197084 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 109 ROSEMONT GARDEN, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Hulse | Treasurer |
Name | Role |
---|---|
Cathy Reilender | Director |
Martin Carver | Director |
John Goodrich | Director |
JESSE DEBOER | Director |
FRED R. FEIGEL | Director |
WILLIAM FINNIE | Director |
NOLAN CARTER, JR. | Director |
ETHEL BRIGHT | Director |
Joyce Abbott | Director |
Ruth Beattie | Director |
Name | Role |
---|---|
Ruth E. Beattie | President |
Name | Role |
---|---|
LEWIS W. COCHRAN | Incorporator |
ROYCE H. MCBEATH | Incorporator |
VIRGINIA DAVIS | Incorporator |
JAMES H. REYNOLDS | Incorporator |
JACK W. WILSON | Incorporator |
Name | Role |
---|---|
RUTH E BEATTIE | Registered Agent |
Name | Role |
---|---|
Ruth Beattie | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-04-30 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-11 |
Annual Report | 2021-04-10 |
Annual Report | 2020-08-18 |
Annual Report | 2019-05-20 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-03 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State