Name: | PLEASANT VALLEY CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Oct 1985 (40 years ago) |
Organization Date: | 04 Oct 1985 (40 years ago) |
Last Annual Report: | 14 Mar 2025 (a month ago) |
Organization Number: | 0206826 |
ZIP code: | 41093 |
City: | Wallingford, Muses Mills |
Primary County: | Fleming County |
Principal Office: | 1031 FOXPART ROAD, % BILL BECKETT, WALLINGFORD, KY 41093 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bill Beckett | President |
Name | Role |
---|---|
BILL R BECKET | Signature |
Name | Role |
---|---|
MARTIN DILLON | Director |
RONALD LEE HOWELL | Director |
SCOBE W. ACKLEY | Director |
JOHN W. HAMM | Director |
ROGER A. HESTER | Director |
MICHAEL R. MASTERS | Director |
MIKE ROBERTS | Director |
GEORGE O'CULL | Director |
Name | Role |
---|---|
ROGER A. HESTER | Incorporator |
BILL BECKETT | Incorporator |
Name | Role |
---|---|
BILL BECKETT | Registered Agent |
Name | Role |
---|---|
Bill Beckett | Treasurer |
Name | Role |
---|---|
TOM CASKEY | Chairman |
Name | Role |
---|---|
GEORGE O'CULL | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-13 |
Annual Report | 2024-03-26 |
Annual Report | 2023-04-27 |
Annual Report | 2022-04-28 |
Annual Report | 2021-04-22 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-30 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-23 |
Annual Report | 2016-03-07 |
Sources: Kentucky Secretary of State