Name: | CUMBERLAND PRESBYTERIAN CHURCH OF BOWLING GREEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Mar 1988 (37 years ago) |
Organization Date: | 22 Mar 1988 (37 years ago) |
Last Annual Report: | 08 Feb 2025 (4 months ago) |
Organization Number: | 0241655 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 807 CAMPBELL LANE, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James C Long | Treasurer |
Name | Role |
---|---|
ROBERT C. LONG | Director |
DAVID E. CHESTNUT, SR. | Director |
TON KELLEY, JR. | Director |
BRAD CLARK | Director |
GORDON HANNA | Director |
JIM SMITH | Director |
LES SETTLE | Director |
HARMONY HENDRICK | Director |
BONNIE WATSON | Director |
MARK ANTHONY | Director |
Name | Role |
---|---|
TON KELLEY, JR. | Incorporator |
ROBERT C. LONG | Incorporator |
DAVID E. CHESTNUT, SR. | Incorporator |
Name | Role |
---|---|
ROBERT B. CLARK | Registered Agent |
Name | Role |
---|---|
MICHAEL BERTSCH | President |
Name | Role |
---|---|
ASHLEY LINDSEY | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-08 |
Annual Report | 2024-04-04 |
Registered Agent name/address change | 2023-11-28 |
Annual Report | 2023-03-07 |
Annual Report | 2022-04-05 |
Sources: Kentucky Secretary of State