Name: | HISTORIC PLEASANT GREEN MISSIONARY BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Nov 2006 (19 years ago) |
Organization Date: | 13 Nov 2006 (19 years ago) |
Last Annual Report: | 10 Mar 2025 (3 months ago) |
Organization Number: | 0650755 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 540 W. MAXWELL ST., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Benjamin A. Brown | Registered Agent |
Name | Role |
---|---|
Benjamin Brown | Secretary |
Name | Role |
---|---|
Elizabeth Brooks | Treasurer |
Name | Role |
---|---|
Shirley Jones | Director |
Sam Brooks | Director |
Anthony Wright | Director |
DR. THOMAS H. PEOPLES, JR. | Director |
WALTER J. SPEED | Director |
WALTER DAVID BELL | Director |
Name | Role |
---|---|
DR. THOMAS H. PEOPLES, JR. | Incorporator |
Name | Action |
---|---|
HISTORICAL PLEASANT GREEN MISSIONARY BAPTIST CHURCH INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PLEASANT GREEN BAPTIST CHURCH OF LEXINGTON | Inactive | 2022-08-31 |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report Amendment | 2024-01-05 |
Reinstatement | 2024-01-04 |
Reinstatement Approval Letter Revenue | 2024-01-04 |
Registered Agent name/address change | 2024-01-04 |
Sources: Kentucky Secretary of State