Name: | THE POTTER'S HOUSE WORSHIP CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Dec 2011 (13 years ago) |
Organization Date: | 08 Dec 2011 (13 years ago) |
Last Annual Report: | 16 May 2024 (9 months ago) |
Organization Number: | 0807195 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42286 |
City: | Trenton |
Primary County: | Todd County |
Principal Office: | 3140 PENCHEM RD, TRENTON, KY 42286 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MITCH HEDGE | President |
Name | Role |
---|---|
Lisa Watson | Secretary |
Name | Role |
---|---|
WANDA BROWN | Treasurer |
Name | Role |
---|---|
Adrian Goodnight | Director |
Robert BROWN | Director |
ROBERT BROWN | Director |
COREY FARLOW | Director |
ROBERT EUGENE DILL | Director |
Eugene Dill | Director |
Name | Role |
---|---|
ROBERT BROWN | Incorporator |
COREY FARLOW | Incorporator |
ROBERT EUGENE DILL | Incorporator |
Name | Role |
---|---|
PAUL MITCHELL HEDGE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-05-05 |
Annual Report | 2022-04-11 |
Annual Report | 2021-05-10 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-11 |
Annual Report | 2018-05-30 |
Annual Report | 2017-04-18 |
Annual Report | 2016-06-08 |
Annual Report | 2015-05-13 |
Sources: Kentucky Secretary of State