Search icon

HOUSE OF PRAISE OF GREENUP, INCORPORATED

Company Details

Name: HOUSE OF PRAISE OF GREENUP, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Aug 1993 (32 years ago)
Organization Date: 24 Aug 1993 (32 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Organization Number: 0319394
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 2105 ASHLAND RD., GREENUP, KY 41144
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRENDA TROXLER Registered Agent

President

Name Role
KEVIN HARRISON President

Secretary

Name Role
BRENDA TROXLER Secretary

Treasurer

Name Role
MARY BEACH Treasurer

Director

Name Role
BRENDA TROXLER Director
MARY BEACH Director
KEVIN HARRISON Director
SUSAN HARRISON Director
WILLIAM R. BEACH Director
DOUGLAS E. WILLIAMS SR. Director
ANNA M. JACKSON Director
DAVID W. FIELDS Director

Incorporator

Name Role
TERRY R. NUNLEY Incorporator

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-05-10
Annual Report 2022-05-17
Annual Report 2021-07-06
Annual Report 2020-06-16
Annual Report 2019-06-18
Annual Report 2018-05-04
Annual Report 2017-06-02
Annual Report 2016-06-17
Annual Report 2015-06-15

Sources: Kentucky Secretary of State