Search icon

POTTER'S PLACE CHURCH MINISTRIES, INC.

Company Details

Name: POTTER'S PLACE CHURCH MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Feb 2006 (19 years ago)
Organization Date: 06 Feb 2006 (19 years ago)
Last Annual Report: 07 May 2024 (10 months ago)
Organization Number: 0631427
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 5370 HWY 914, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN HAMPTON Registered Agent

President

Name Role
KEVIN HAMPTON President

Secretary

Name Role
MELISSA CONELIUS Secretary

Treasurer

Name Role
EDRIE JONES Treasurer

Director

Name Role
SAMMY CRABTREE Director
JIM HARRIS Director
DALE MEECE Director
CLYDE STRUNK Director
BARBARA ANDREW Director
TONY ANDREW Director
FERN SEWELL Director
NORMAN MARCUM Director
GREG KINNEY Director

Incorporator

Name Role
CLYDE STRUNK Incorporator

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-05-04
Annual Report 2022-06-01
Principal Office Address Change 2021-08-24
Annual Report 2021-08-23
Registered Agent name/address change 2020-04-15
Annual Report 2020-04-08
Annual Report 2019-08-19
Annual Report 2018-05-02
Annual Report 2017-04-11

Sources: Kentucky Secretary of State