Name: | THE OLD PAINT LICK PRESBYTERIAN CHURCH OF PAINT LICK, KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Feb 1989 (36 years ago) |
Organization Date: | 28 Feb 1989 (36 years ago) |
Last Annual Report: | 25 Feb 2025 (17 days ago) |
Organization Number: | 0255280 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40461 |
City: | Paint Lick |
Primary County: | Garrard County |
Principal Office: | C/O GARY CLARK, TREAS, 8519 RICHMOND RD, PAINT LICK, KY 40461 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRED BOLTON | Director |
DAN LEDFORD | Director |
KATIE LEDFORD | Director |
SMITH LEDFORD | Director |
COBY WARD | Director |
Gary Clark | Director |
RON LEDFORD | Director |
MARGARET BOLTON | Director |
Bryan Bolton | Director |
Name | Role |
---|---|
RON LEDFORD | President |
Name | Role |
---|---|
MARGARET BOLTON | Secretary |
Name | Role |
---|---|
GARY CLARK | Treasurer |
Name | Role |
---|---|
DAN LEDFORD | Incorporator |
Name | Role |
---|---|
GARY CLARK | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-07-31 |
Annual Report | 2023-08-08 |
Annual Report | 2022-09-13 |
Annual Report | 2021-09-03 |
Annual Report | 2020-07-15 |
Annual Report | 2019-07-18 |
Annual Report | 2018-08-23 |
Annual Report | 2017-04-25 |
Annual Report | 2016-05-12 |
Sources: Kentucky Secretary of State