Name: | PLEASANT RIDGE BAPTIST CHURCH OF FRANKFORT, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Nov 1998 (26 years ago) |
Organization Date: | 23 Nov 1998 (26 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0465188 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | PO Box 1538, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TOMMY DUVALL | Incorporator |
Name | Role |
---|---|
John T Green | Registered Agent |
Name | Role |
---|---|
DANIEL WELCH | Director |
Chris Harrod | Director |
John T Green | Director |
FREEMAN JOHNSON | Director |
BILLY AYERS | Director |
BILL CLARK | Director |
Name | Role |
---|---|
John T Green | Officer |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Reinstatement | 2024-06-25 |
Registered Agent name/address change | 2024-06-25 |
Principal Office Address Change | 2024-06-25 |
Reinstatement Approval Letter Revenue | 2024-06-25 |
Reinstatement Certificate of Existence | 2024-06-25 |
Administrative Dissolution Return | 2022-02-08 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-22 |
Annual Report | 2020-06-29 |
Sources: Kentucky Secretary of State