Name: | MAIN STREET CHURCH OF CHRIST OF PIKEVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Oct 2016 (8 years ago) |
Organization Date: | 05 Oct 2016 (8 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Organization Number: | 0964617 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41502 |
City: | Pikeville |
Primary County: | Pike County |
Principal Office: | P.O. BOX 2747, PIKEVILLE, KY 41502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEITH BLACKBURN | Registered Agent |
Name | Role |
---|---|
KEITH BLACKBURN | President |
Name | Role |
---|---|
ROBERT RAMSEY | Secretary |
Name | Role |
---|---|
THANIEL THACKER | Vice President |
Name | Role |
---|---|
GLEN D YOUNG | Treasurer |
Name | Role |
---|---|
JOSHUA J ALLEN | Director |
JOE B RAMSEY | Director |
LARRY E THOMPSON | Director |
KEITH BLACKBURN | Director |
HOWARD JUSTICE | Director |
THANIEL THACKER | Director |
Name | Role |
---|---|
KEITH BLACKBURN | Incorporator |
HOWARD JUSTICE | Incorporator |
THANIEL THACKER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2024-03-27 |
Annual Report | 2023-03-21 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-11 |
Annual Report | 2021-03-31 |
Annual Report | 2020-03-26 |
Annual Report | 2019-03-29 |
Annual Report | 2018-04-25 |
Annual Report | 2017-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7214908509 | 2021-03-05 | 0457 | PPS | 198 Main St, Pikeville, KY, 41501-1144 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State