Name: | MOUNT PLEASANT CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Nov 2011 (13 years ago) |
Organization Date: | 28 Nov 2011 (13 years ago) |
Last Annual Report: | 28 Feb 2025 (2 months ago) |
Organization Number: | 0806384 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | RANDY HORN, 446 Mt Pleasant Rd, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID CURTIS RANSDELL | Director |
RANDY HORN | Director |
DAVE TERRIN | Director |
CURT RANSDELL | Director |
TIM DARLAND | Director |
Charlie Baker | Director |
Name | Role |
---|---|
JONATHAN C. WILLIAMS | Incorporator |
Name | Role |
---|---|
RANDY HORN | Registered Agent |
Name | Role |
---|---|
PETE ELLIOTT | President |
Name | Role |
---|---|
RANDY HORN | Secretary |
Name | Role |
---|---|
RANDY HORN | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Annual Report | 2024-03-23 |
Principal Office Address Change | 2023-04-04 |
Annual Report | 2023-04-04 |
Annual Report | 2022-03-07 |
Annual Report | 2021-08-20 |
Annual Report | 2020-02-26 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-08 |
Annual Report | 2017-06-29 |
Sources: Kentucky Secretary of State