Name: | PLEASANT HILL BAPTIST CHURCH OF SOMERSET, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Sep 1986 (39 years ago) |
Organization Date: | 11 Sep 1986 (39 years ago) |
Last Annual Report: | 01 Mar 2024 (a year ago) |
Organization Number: | 0219361 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 1685 HIGHWAY 3091, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Herman Campbell | Registered Agent |
Name | Role |
---|---|
Herman Campbell | President |
Name | Role |
---|---|
Gordon Bocock | Secretary |
Name | Role |
---|---|
Lloyd Keith | Director |
Roger Whitaker | Director |
David Boatman | Director |
GREEN CRAVENS | Director |
ERNEST FISHER | Director |
DAVID HALL | Director |
JIM HINES | Director |
JASON HALL | Director |
Name | Role |
---|---|
ERNEST FISHER | Incorporator |
GREEN CRAVENS | Incorporator |
HARVEY GARNER | Incorporator |
DAVID HALL | Incorporator |
JASON HALL | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-03-01 |
Annual Report | 2024-03-01 |
Annual Report | 2023-08-16 |
Principal Office Address Change | 2023-08-16 |
Annual Report | 2022-03-10 |
Annual Report | 2021-10-07 |
Annual Report | 2020-03-13 |
Annual Report | 2019-06-26 |
Annual Report | 2018-05-29 |
Annual Report | 2017-05-11 |
Sources: Kentucky Secretary of State