Search icon

POWERS CHAPEL, INC.

Company Details

Name: POWERS CHAPEL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Nov 1988 (36 years ago)
Organization Date: 15 Nov 1988 (36 years ago)
Last Annual Report: 12 Jul 2024 (9 months ago)
Organization Number: 0250961
ZIP code: 42325
City: Bremen
Primary County: Muhlenberg County
Principal Office: FAIRVIEW RD P O BOX 52, BREMEN, KY 42325
Place of Formation: KENTUCKY

President

Name Role
Allen L Tucker President

Director

Name Role
Roger L Pryor Director
Allen L Tucker Director
BUELL LEE MOREHEAD Director
ROGER PRYOR Director
BENNY FRANKLIN EDWARDS Director
Rickey Sallee Director

Incorporator

Name Role
BUELL LEE MOREHEAD Incorporator
ROGER PRYOR Incorporator
BENNY FRANKLIN EDWARDS Incorporator

Registered Agent

Name Role
ALLEN L. TUCKER Registered Agent

Secretary

Name Role
Roger Pryor Secretary

Vice President

Name Role
Steve Campbell Vice President

Filings

Name File Date
Annual Report 2024-07-12
Annual Report 2023-05-30
Annual Report 2022-05-31
Annual Report 2021-05-24
Annual Report 2020-03-02
Annual Report 2019-04-04
Annual Report 2018-04-02
Annual Report 2017-06-20
Annual Report 2016-07-04
Annual Report 2015-06-05

Sources: Kentucky Secretary of State