Name: | FIRST PRESBYTERIAN CHURCH OF PRESTONSBURG, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 May 1997 (28 years ago) |
Organization Date: | 04 Dec 1902 (122 years ago) |
Last Annual Report: | 07 Jun 2024 (9 months ago) |
Organization Number: | 0432468 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 1430 NORTH LAKE DRIVE, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
OLIVIA RATCLIFF | President |
Name | Role |
---|---|
CARLEE SALISBURY | Secretary |
Name | Role |
---|---|
CARLA SMITH | Vice President |
Name | Role |
---|---|
NANCY JOHNSON | Treasurer |
Name | Role |
---|---|
CLINT SHUTTS | Director |
MIKEAL FANNIN | Director |
TOMMY POE | Director |
O. P. POWERS | Director |
G. W. GARDNER | Director |
R. H. LEETE | Director |
Name | Role |
---|---|
O. P. POWERS | Incorporator |
G. W. GARDNER | Incorporator |
R. H. LEETE | Incorporator |
Name | Role |
---|---|
Cindy McCarty | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Registered Agent name/address change | 2024-06-07 |
Reinstatement Certificate of Existence | 2023-11-29 |
Reinstatement | 2023-11-29 |
Reinstatement Approval Letter Revenue | 2023-11-28 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-20 |
Annual Report | 2021-08-04 |
Annual Report | 2020-08-20 |
Annual Report | 2019-04-26 |
Sources: Kentucky Secretary of State