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 |
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 |
Name | Role |
---|---|
ROBERT N. WEST | Incorporator |
MARTY LANE | Incorporator |
PHIL C. MCGINNIS | Incorporator |
CECIL K. MCGINNIS | Incorporator |
TIMOTHY FROST | Incorporator |
DARRELL BUNCH | Incorporator |
Name | Role |
---|---|
Darrell bunch | Registered Agent |
Name | Role |
---|---|
DARRELL BUNCH | President |
Name | Role |
---|---|
Gerald Gregory | Secretary |
Name | Role |
---|---|
Gerald Gregory | Treasurer |
Name | Role |
---|---|
Seth Upchurch | Vice President |
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