Search icon

THE PENNYRILE EMMAUS COMMUNITY, INC.

Company Details

Name: THE PENNYRILE EMMAUS COMMUNITY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Oct 1996 (28 years ago)
Organization Date: 23 Oct 1996 (28 years ago)
Last Annual Report: 20 Apr 2017 (8 years ago)
Organization Number: 0423150
Principal Office: P. O. BOX 156, HOPKINSVILLE, KY 422410156
Place of Formation: KENTUCKY

Director

Name Role
PHIL CALKINS Director
BRENDA CALKINS Director
JERRY STEWART Director
BILL TAYLOR Director
JOHN FREER Director
KENNY ROGERS Director
BETTY WARNER Director
JUDY BUDIAS Director
REVEREND TERRY KISLER Director
DOROTHY DOSSETT Director

President

Name Role
SAM TURNER President

Treasurer

Name Role
SHERRY LITCHFIELD Treasurer

Vice President

Name Role
CJ WILHELM Vice President

Registered Agent

Name Role
BRENDA CALKINS Registered Agent

Incorporator

Name Role
JOHN FREER Incorporator

Signature

Name Role
LIBBY FARMER Signature

Secretary

Name Role
TAMMY BARNES Secretary

Filings

Name File Date
Dissolution 2018-06-21
Annual Report 2017-04-20
Annual Report 2016-08-08
Registered Agent name/address change 2015-08-03
Annual Report 2015-06-18
Annual Report 2014-05-08
Annual Report 2013-03-26
Registered Agent name/address change 2013-03-26
Annual Report 2012-02-23
Registered Agent name/address change 2012-02-21

Sources: Kentucky Secretary of State