Search icon

PLEASANT VALLEY COMMUNITY CHURCH, INC.

Company Details

Name: PLEASANT VALLEY COMMUNITY CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Dec 1997 (27 years ago)
Organization Date: 09 Dec 1997 (27 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0442560
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 800 PLEASANT VALLEY ROAD, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Secretary

Name Role
Chris Hyland Secretary

Director

Name Role
Rob Pierce Director
Jamus Edwards Director
Jay Mills Director
DAVID T. NICHOLS Director
PAULA HORN Director
GEORGE ALLEN MILLS III Director
MICHAEL L. RAY Director
JEFFREY D. SCHROADER Director

Incorporator

Name Role
BRIAN A. FLAHARDY Incorporator

President

Name Role
Jamus Edwards President

Registered Agent

Name Role
JAMUS EDWARDS Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
134112 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-08-14 2023-08-14
Document Name Coverage Letter KYR10R668.pdf
Date 2023-08-15
Document Download
134112 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-06-09 2017-06-09
Document Name KYR10L542 Coverage Letter.pdf
Date 2017-06-12
Document Download

Former Company Names

Name Action
NEW FOCUS COMMUNITY CHURCH, INC. Old Name

Assumed Names

Name Status Expiration Date
PLEASANT VALLEY COMMUNITY CHURCH Inactive 2021-11-20

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-06
Annual Report 2022-06-13
Annual Report 2021-05-10
Annual Report 2020-06-02
Annual Report 2019-05-29
Annual Report 2018-06-13
Annual Report 2017-04-28
Name Renewal 2016-11-14
Annual Report 2016-04-14

Sources: Kentucky Secretary of State