Name: | UNITED PENTECOSTAL CHURCH OF RUSSELLVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Feb 2008 (17 years ago) |
Organization Date: | 15 Feb 2008 (17 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0685725 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | PO BOX 505, RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CONNIE L. PEARSON | Secretary |
Name | Role |
---|---|
CONNIE L. PEARSON | Treasurer |
Name | Role |
---|---|
KENNETH A. CLARK | Director |
NATHAN A. WHITING | Director |
SCOTT MARSHALL | Director |
RAY HEAD | Director |
WILLIAM G. STAMPER | Director |
PAUL WAGONER | Director |
DENNIS DAUGHERTY | Director |
Name | Role |
---|---|
WILLIAM G. STAMPER | Incorporator |
Name | Role |
---|---|
NATHAN A. WHITING | Registered Agent |
Name | Role |
---|---|
NATHAN A. WHITING | President |
Name | Role |
---|---|
KENNETH A. CLARK | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-08-06 |
Annual Report | 2019-09-04 |
Registered Agent name/address change | 2018-05-22 |
Annual Report | 2018-05-22 |
Sources: Kentucky Secretary of State