Name: | MANCHESTER PRESBYTERIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Feb 1998 (27 years ago) |
Organization Date: | 09 Feb 1998 (27 years ago) |
Last Annual Report: | 18 Jun 2019 (6 years ago) |
Organization Number: | 0451820 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | 212 SECOND ST, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WANDA MARCUM | Registered Agent |
Name | Role |
---|---|
CLAY M BISHOP JR | Director |
IRENE REID | Director |
MARION MARTIN | Director |
Irene Reid | Director |
WANDA MARCUM | Director |
BENNIE K SPARKS | Director |
Name | Role |
---|---|
CLAY M BISHOP JR | Incorporator |
Name | Role |
---|---|
Irene Reid | Secretary |
Name | Role |
---|---|
WANDA MARCUM | President |
Name | Role |
---|---|
Clay Bishop | Signature |
WANDA L MARCUM | Signature |
MARY LOU PHILLIPS | Signature |
Name | Role |
---|---|
WANDA MARCUM | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report | 2019-06-18 |
Annual Report | 2018-07-02 |
Annual Report | 2017-03-07 |
Annual Report | 2016-06-10 |
Annual Report | 2015-08-21 |
Principal Office Address Change | 2014-04-10 |
Annual Report | 2014-04-01 |
Annual Report | 2013-08-06 |
Sources: Kentucky Secretary of State