Name: | PINE CREST FIRST CHURCH OF GOD, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Oct 2006 (19 years ago) |
Organization Date: | 16 Oct 2006 (19 years ago) |
Last Annual Report: | 05 Apr 2024 (a year ago) |
Organization Number: | 0649043 |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | 6052 HWY 11 N, BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES OSBORNE | Director |
DOVIE LYNCH | Director |
BILL WILDS | Director |
TIM FOX | Director |
PATRICIA LONGWORTH | Director |
WILLIAM ROBINSON | Director |
DEBBIE WILSON | Director |
KEITH SMITH | Director |
KURK SHOEMAKER | Director |
TOMMY FOX | Director |
Name | Role |
---|---|
DOVIE LYNCH | Incorporator |
BILL WILDS | Incorporator |
TIM FOX | Incorporator |
PATRICIA LONGWORTH | Incorporator |
WILLIAM ROBINSON | Incorporator |
Name | Role |
---|---|
WESTON FIKE | Registered Agent |
Name | Role |
---|---|
SHIRLEY OSBORNE | Treasurer |
Name | Role |
---|---|
TENA MCINTOSH | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-04-05 |
Annual Report | 2023-04-27 |
Annual Report | 2022-04-28 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-01 |
Registered Agent name/address change | 2017-03-09 |
Annual Report | 2017-03-09 |
Registered Agent name/address change | 2016-06-14 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1160905 | Association | Unconditional Exemption | 7110 HIGHWAY 52 W, BEATTYVILLE, KY, 41311-8159 | 1960-07 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State