Name: | SOUTH PORTSMOUTH COMMUNITY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Nov 2005 (19 years ago) |
Organization Date: | 03 Nov 2005 (19 years ago) |
Last Annual Report: | 03 Jul 2024 (9 months ago) |
Organization Number: | 0624864 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41174 |
City: | South Portsmouth, Firebrick, S Portsmouth |
Primary County: | Greenup County |
Principal Office: | PO BOX 384, SOUTH PORTSMOUTH, KY 41174 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donna Gail McKenzie | Treasurer |
Name | Role |
---|---|
paul leo mckenzie | Director |
donna gail mckenzie | Director |
MATTHEW HOWERTON | Director |
PAUL MCKENZIE | Director |
RALPH WOLFENBARGER | Director |
MATTHEW HOWERTON II | Director |
Caleb Russell | Director |
Name | Role |
---|---|
MATTHEW HOWERTON | Incorporator |
PAUL MCKENZIE | Incorporator |
RALPH WOLFENBARGER | Incorporator |
MATTHEW HOWERTON II | Incorporator |
Name | Role |
---|---|
MARK RUSSELL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-03 |
Annual Report | 2023-06-25 |
Annual Report | 2023-06-25 |
Annual Report | 2022-03-26 |
Annual Report | 2021-07-12 |
Annual Report | 2020-05-29 |
Annual Report | 2019-08-22 |
Annual Report | 2018-06-07 |
Annual Report | 2017-04-27 |
Annual Report | 2016-05-15 |
Sources: Kentucky Secretary of State