Name: | PENTECOSTAL CHURCH OF JESUS CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Feb 2016 (9 years ago) |
Organization Date: | 02 Feb 2016 (9 years ago) |
Last Annual Report: | 06 May 2024 (10 months ago) |
Organization Number: | 0943151 |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 10827 BOHON RD, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RALPH ROGERS | President |
Name | Role |
---|---|
ELIZABETH ROGERS | Vice President |
Name | Role |
---|---|
SYBIL THORNBERRY | Secretary |
Name | Role |
---|---|
BEVERLY RICHARDSON | Treasurer |
Name | Role |
---|---|
JOSEPH FLORIAN | Director |
LINDA LEWIS | Director |
DANNY ROGERS | Director |
RALPH ROGERS | Director |
ELIZABETH ROGERS | Director |
SYBIL THORNBERRY | Director |
Name | Role |
---|---|
RALPH ROGERS & COMPANY, INC. | Registered Agent |
Name | Role |
---|---|
RALPH ROGERS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-06 |
Annual Report | 2023-08-18 |
Annual Report | 2022-06-15 |
Principal Office Address Change | 2022-06-15 |
Annual Report | 2021-05-25 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-07 |
Annual Report | 2017-06-08 |
Articles of Incorporation | 2016-02-02 |
Sources: Kentucky Secretary of State