Search icon

PLEASANT RIDGE UNION CHURCH, INC.

Company Details

Name: PLEASANT RIDGE UNION CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Mar 2001 (24 years ago)
Organization Date: 06 Mar 2001 (24 years ago)
Last Annual Report: 11 Jun 2024 (9 months ago)
Organization Number: 0511823
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: % DALE BARE, 4612 CLARKS RUN RD, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Registered Agent

Name Role
DALE BARE Registered Agent

President

Name Role
DALE BARE President

Secretary

Name Role
KELLY THOMAS Secretary

Treasurer

Name Role
KELLY THOMAS Treasurer

Vice President

Name Role
Brenda Lovins Vice President

Director

Name Role
JOHN DAVIDSON Director
PAUL HENDERSON JR Director
DONNIE HARDIN Director
RALPH A. BUERKLEY SR. Director
JOHN W. SWEET Director
MANNING WELLS Director
LARRY DEAN WELLS Director
RAYMOND E. SIMMONS JR. Director
JEAN BUERKLEY Director

Incorporator

Name Role
RALPH BUERKLEY SR. Incorporator
LARRY DEAN WELLS Incorporator
JOHN W. SWEET JR Incorporator
REV. RAYMOND E. SIMMONS JR Incorporator
MANNING WELLS Incorporator
JEAN BUERKLEY Incorporator

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-04-06
Annual Report 2022-07-12
Annual Report 2021-05-13
Annual Report 2020-03-02
Annual Report 2019-05-08
Annual Report 2018-05-07
Annual Report 2017-03-16
Annual Report 2016-03-14
Registered Agent name/address change 2015-04-21

Sources: Kentucky Secretary of State