Name: | MAGNOLIA CUMBERLAND PRESBYTERIAN CHURCH, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jan 2003 (22 years ago) |
Organization Date: | 09 Jan 2003 (22 years ago) |
Last Annual Report: | 14 Jun 2024 (a year ago) |
Organization Number: | 0551719 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42757 |
City: | Magnolia |
Primary County: | Hart County |
Principal Office: | PO BOX 1, MAGNOLIA, KY 42757 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHERRY AKIN | Secretary |
Name | Role |
---|---|
Sherry Akin | Treasurer |
Name | Role |
---|---|
R L READ | Director |
EDDIE BOWEN | Director |
J C BROWN | Director |
Bill Dowell | Director |
Missy Flanders | Director |
Eddie Bowen | Director |
Amy Litton | Director |
Markie SPARKS | Director |
RL Read | Director |
Bruce Whittington | Director |
Name | Role |
---|---|
DOUG AKIN | Incorporator |
HARVEY BOWEN | Incorporator |
J C BROWN | Incorporator |
RUSSELL FLANDERS | Incorporator |
TOM HINES | Incorporator |
ARCHIE MILBY | Incorporator |
DAVID PEACE | Incorporator |
NORMAN RAGLAND | Incorporator |
R L READ | Incorporator |
EDDIE BOWEN | Incorporator |
Name | Role |
---|---|
LAURA WARD | Registered Agent |
Name | Role |
---|---|
RL Read | President |
Name | Role |
---|---|
Amy Litton | Vice President |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-15 |
Annual Report | 2021-04-28 |
Annual Report | 2020-03-26 |
Sources: Kentucky Secretary of State