Name: | FRANKLIN UNITED PENTECOSTAL CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 May 1990 (35 years ago) |
Organization Date: | 09 May 1990 (35 years ago) |
Last Annual Report: | 06 Aug 2024 (8 months ago) |
Organization Number: | 0272657 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 110 MCCLENDON LANE, FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Johnny Cranor | Registered Agent |
Name | Role |
---|---|
Rick Mann | Officer |
Jason Simmons | Officer |
Name | Role |
---|---|
Judy Clark | Secretary |
Name | Role |
---|---|
Johnny Cranor | Director |
Rick Mann | Director |
Jason Simmons | Director |
WILLIAM STAMPER | Director |
JAMES O'NEAL | Director |
KENNETH RAY CLARK | Director |
Name | Role |
---|---|
WILLIAM STAMPER | Incorporator |
JAMES O'NEAL | Incorporator |
KENNETH RAY CLARK | Incorporator |
Name | Role |
---|---|
Johnny Cranor | President |
Name | File Date |
---|---|
Annual Report | 2024-08-06 |
Registered Agent name/address change | 2023-05-02 |
Annual Report | 2023-05-02 |
Registered Agent name/address change | 2023-05-02 |
Annual Report | 2023-05-02 |
Registered Agent name/address change | 2023-05-02 |
Annual Report | 2023-05-02 |
Registered Agent name/address change | 2023-05-02 |
Annual Report | 2023-05-02 |
Registered Agent name/address change | 2023-05-02 |
Sources: Kentucky Secretary of State