Name: | PINE GROVE CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Apr 1998 (27 years ago) |
Organization Date: | 15 Apr 1998 (27 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0455144 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40337 |
City: | Jeffersonville, Jeffersonvlle |
Primary County: | Montgomery County |
Principal Office: | 9965 LEVEE RD, JEFFERSONVILLE, KY 40337 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Alfreda Gail Jefferson | Registered Agent |
Name | Role |
---|---|
Gail Jefferson | Secretary |
Name | Role |
---|---|
Stephen Kuehne | Officer |
Name | Role |
---|---|
Nelson Jefferson | Director |
Larry Grimes | Director |
Juanita Anderson | Director |
Robert Anderson | Director |
HARRISON ANDERSON | Director |
JUANITA ANDERSON | Director |
HATTIE BOWLES | Director |
GARY S EVANS | Director |
LARRY GRIMES | Director |
TINA HILL | Director |
Name | Role |
---|---|
GARY S EVANS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Registered Agent name/address change | 2024-04-13 |
Annual Report | 2024-04-13 |
Annual Report | 2023-05-08 |
Annual Report | 2022-06-23 |
Registered Agent name/address change | 2022-06-23 |
Annual Report | 2021-05-29 |
Annual Report Amendment | 2021-05-29 |
Registered Agent name/address change | 2021-05-29 |
Annual Report | 2020-03-20 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1318666 | Association | Unconditional Exemption | 9885 LEVEE RD, JEFFERSONVLLE, KY, 40337-9720 | - | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State