Name: | THE PENDLETON COUNTY COOPERATIVE OF CHURCHES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jul 1988 (37 years ago) |
Organization Date: | 13 Jul 1988 (37 years ago) |
Last Annual Report: | 07 Feb 2025 (a month ago) |
Organization Number: | 0245989 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | PO BOX 67, FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KYLE MARLETTE | President |
Name | Role |
---|---|
LYNN SMITH | Vice President |
Name | Role |
---|---|
RUTH PROESCHEL | Secretary |
Name | Role |
---|---|
KATHY HENDY | Treasurer |
Name | Role |
---|---|
KYLE MARLETTE | Director |
LYNN SMITH | Director |
KEVIN CLOS | Director |
MR. ELTON SOUDER | Director |
MR. PAUL DEWALD | Director |
MRS. SHIRLEY JACOB | Director |
MISS LOIS ANN RECORD | Director |
Name | Role |
---|---|
ELTON SOUDER | Registered Agent |
Name | Role |
---|---|
MRS. SHIRLEY JACOB | Incorporator |
MR. ELTON SOUDER | Incorporator |
MR. PAUL DEWALD | Incorporator |
MISS LOIS ANN RECORD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Principal Office Address Change | 2024-04-15 |
Reinstatement | 2024-04-04 |
Reinstatement Approval Letter Revenue | 2024-04-04 |
Reinstatement Certificate of Existence | 2024-04-04 |
Administrative Dissolution | 1992-11-02 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-09-01 |
Articles of Incorporation | 1988-07-13 |
Sources: Kentucky Secretary of State