Name: | THE FIRST PRESBYTERIAN CHURCH OF LANCASTER, KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Oct 1987 (37 years ago) |
Organization Date: | 30 Oct 1987 (37 years ago) |
Last Annual Report: | 03 Jul 2024 (8 months ago) |
Organization Number: | 0235861 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | P O BOX 606, 105 DANVILLE ST, LANCASTER, KY 40444 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOYCE A BRYANT | Treasurer |
Name | Role |
---|---|
JOYCE A. BRYANT | Director |
ED ARNOLD | Director |
BOB GUYN | Director |
J. W. MARSEE | Director |
Bobby Powel | Director |
LEROY HORN | Director |
BOBBY POWELL | Director |
RUSSELL HESTER | Director |
Name | Role |
---|---|
JOYCE A. BRYANT | Registered Agent |
Name | Role |
---|---|
LEROY HORN | Secretary |
Name | Role |
---|---|
L. DWIGHT FORDERHASE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-03 |
Annual Report | 2023-03-21 |
Annual Report | 2022-05-23 |
Annual Report | 2021-05-30 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-01 |
Principal Office Address Change | 2018-05-07 |
Annual Report | 2018-05-07 |
Reinstatement Certificate of Existence | 2017-10-23 |
Reinstatement Approval Letter Revenue | 2017-10-23 |
Sources: Kentucky Secretary of State