Name: | PLEASANT GREEN PREDESTINARIAN BAPTIST CHURCH INC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 30 Aug 2002 (22 years ago) |
Organization Date: | 30 Aug 2002 (22 years ago) |
Last Annual Report: | 18 Apr 2024 (10 months ago) |
Organization Number: | 0543688 |
ZIP code: | 40385 |
Primary County: | Madison |
Principal Office: | 130 COVINGTON LANE, WACO, KY 40385 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAULA R. GARRETT | Registered Agent |
Name | Role |
---|---|
Eric F Garrett | Vice President |
Name | Role |
---|---|
VIRGIL M. GARDNER | President |
Name | Role |
---|---|
CHARLENE GARRETT HAWKINS | Treasurer |
Name | Role |
---|---|
MARY LOU HENDERSON | Director |
JOHN F GARRETT | Director |
ROBERT MCCKAY | Director |
ELDER JOHN SETTLES | Director |
ELDER RONALD CARPENTER | Director |
DEACON ERIC GARRETT | Director |
Name | Role |
---|---|
PAULA K GARRETT | Secretary |
Name | Role |
---|---|
ELDER JOHN SETTLES | Incorporator |
DEACON ERIC GARRETT | Incorporator |
MS SIDNEY F GARRETT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-18 |
Annual Report | 2023-04-24 |
Registered Agent name/address change | 2022-11-17 |
Reinstatement Certificate of Existence | 2022-11-03 |
Reinstatement | 2022-11-03 |
Reinstatement Approval Letter Revenue | 2022-11-03 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-07-09 |
Annual Report | 2020-04-13 |
Annual Report | 2019-06-05 |
Date of last update: 29 Dec 2024
Sources: Kentucky Secretary of State