Name: | CUMBERLAND PRESBYTERY OF THE CUMBERLAND PRESBYTERIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Dec 1990 (34 years ago) |
Organization Date: | 28 Dec 1990 (34 years ago) |
Last Annual Report: | 08 Feb 2025 (2 months ago) |
Organization Number: | 0280986 |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 807 CAMPBELL LANE, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES C LONG | Treasurer |
Name | Role |
---|---|
OVA THOMPSON | Director |
JAMES C. LONG | Director |
ROBERT C. LONG | Director |
REV. EPHRAIM A. BERRY | Director |
MICHAEL GALLAGHER | Director |
MARKIE SPARKS | Director |
BILL DAY | Director |
CHRIS CARTER | Director |
PAUL FORESTER | Director |
CHRIS DARLAND | Director |
Name | Role |
---|---|
ROBERT C. LONG | Incorporator |
Name | Role |
---|---|
JAMES C. LONG | Registered Agent |
Name | Role |
---|---|
BILLY CARTER | President |
Name | Role |
---|---|
MARKIE SPARKS | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-08 |
Principal Office Address Change | 2025-02-08 |
Annual Report | 2024-04-04 |
Annual Report | 2023-03-06 |
Registered Agent name/address change | 2022-04-05 |
Annual Report | 2022-04-05 |
Annual Report | 2021-05-06 |
Annual Report | 2020-03-12 |
Annual Report | 2019-06-04 |
Annual Report | 2018-05-03 |
Sources: Kentucky Secretary of State