Name: | PARIS 1ST. CHURCH OF THE NAZARENE INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 1985 (40 years ago) |
Organization Date: | 06 Aug 1985 (40 years ago) |
Last Annual Report: | 24 May 2024 (a year ago) |
Organization Number: | 0204711 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 450 HOUSTON AVE, P.O. BOX 702, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JADAWNA ROE | Secretary |
Name | Role |
---|---|
GLENN BUCKLER | Director |
WAYNE GRANT | Director |
SHARON RANKIN | Director |
SALLY TURPIN | Director |
MARION HUTCHISON | Director |
MARY E. PUCKETT | Director |
REV. KEITH EVANS | Director |
Name | Role |
---|---|
REV. KEITH RANEY | Registered Agent |
Name | Role |
---|---|
SALLY TURPIN | Incorporator |
MARION HUTCHISON | Incorporator |
MARY E. PUCKETT | Incorporator |
REV. KEITH EVANS | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-24 |
Annual Report | 2024-05-24 |
Annual Report | 2023-04-13 |
Annual Report | 2022-05-18 |
Annual Report | 2021-04-21 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-05 |
Principal Office Address Change | 2018-05-16 |
Annual Report | 2018-05-16 |
Registered Agent name/address change | 2018-05-16 |
Sources: Kentucky Secretary of State