Search icon

MT. PLEASANT FELLOWSHIP CHURCH, INC.

Company Details

Name: MT. PLEASANT FELLOWSHIP CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Aug 2004 (21 years ago)
Organization Date: 04 Aug 2004 (21 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0591627
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 181 BRANCH RD, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Director

Name Role
Gerald Gregory Director
DARRELL BUNCH Director
ROBERT N. WEST Director
MARTY LANE Director
CECIL K. MCGINNIS Director
TIMOTHY FROST Director
Seth Upchurch Director
PHIL C. MCGINNIS Director

Incorporator

Name Role
ROBERT N. WEST Incorporator
MARTY LANE Incorporator
PHIL C. MCGINNIS Incorporator
CECIL K. MCGINNIS Incorporator
TIMOTHY FROST Incorporator
DARRELL BUNCH Incorporator

Registered Agent

Name Role
Darrell bunch Registered Agent

President

Name Role
DARRELL BUNCH President

Secretary

Name Role
Gerald Gregory Secretary

Treasurer

Name Role
Gerald Gregory Treasurer

Vice President

Name Role
Seth Upchurch Vice President

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-08-04
Annual Report 2024-08-04
Annual Report 2023-08-11
Annual Report 2022-07-10
Annual Report 2021-04-14
Annual Report 2020-04-09
Annual Report 2019-04-29
Annual Report 2018-05-16
Principal Office Address Change 2018-05-16

Sources: Kentucky Secretary of State