Name: | PASTOR'S FELLOWSHIP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 May 1997 (28 years ago) |
Organization Date: | 02 May 1997 (28 years ago) |
Last Annual Report: | 10 Mar 2025 (10 days ago) |
Organization Number: | 0432371 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 2500 COLBY RD, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANK CURTIS | Registered Agent |
Name | Role |
---|---|
A.W. BURCH | Director |
RALPH SHUPE | Director |
LEROY OESCH | Director |
RICHARD W. BRADLEY | Director |
DARRYL O. ALLEN | Director |
FRANK CURTIS | Director |
Danny Goins | Director |
Charles Heater | Director |
Bill Konstantopoulos | Director |
Name | Role |
---|---|
BILL KONSTANTOPOULOS | Incorporator |
Name | Role |
---|---|
Jessica Hall | President |
Name | Role |
---|---|
Robert Hefner | Secretary |
Name | Role |
---|---|
Frank Curtis | Treasurer |
Name | Role |
---|---|
Danny Goins | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-04-29 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-09 |
Annual Report | 2021-03-24 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-05-24 |
Annual Report | 2017-06-13 |
Annual Report | 2016-04-05 |
Sources: Kentucky Secretary of State