MIDWAY PRESBYTERIAN CHURCH, INC.

Name: | MIDWAY PRESBYTERIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Jun 1987 (38 years ago) |
Organization Date: | 04 Jun 1987 (38 years ago) |
Last Annual Report: | 06 Feb 2025 (4 months ago) |
Organization Number: | 0229867 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40347 |
City: | Midway |
Primary County: | Woodford County |
Principal Office: | P.O. BOX 343, MIDWAY, KY 40347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT FOLEY | Vice President |
Name | Role |
---|---|
MARY BLAYDES | Treasurer |
Name | Role |
---|---|
Jerry Sevier | Director |
DAVID SHAW | Director |
SARA NEWELL HICKS | Director |
SARAH N. BARNETT | Director |
MARION CROWE | Director |
CAROL G. SCHAVE | Director |
JOHN STEELE DAVIS | Director |
NIESJE W. SPRAGENS | Director |
Name | Role |
---|---|
ALFRED H. NUCKOLS, JR. | Incorporator |
Name | Role |
---|---|
JOHN S. DAVIS | Secretary |
Name | Role |
---|---|
LEWIS PREWITT | President |
Name | Role |
---|---|
ALFRED H. NUCKOLS, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LOCALLY GROWN YOUTH | Inactive | 2021-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-01-17 |
Annual Report | 2023-01-26 |
Annual Report | 2022-01-29 |
Annual Report | 2021-01-12 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State