Search icon

WESLEYAN COVENANT ASSOCIATION OF KENTUCKY, INC.

Company Details

Name: WESLEYAN COVENANT ASSOCIATION OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Oct 2018 (6 years ago)
Organization Date: 16 Oct 2018 (6 years ago)
Last Annual Report: 26 Apr 2023 (2 years ago)
Organization Number: 1036347
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 244 S. Arnold Ave, Prestonsburg, KY 41653
Place of Formation: KENTUCKY

President

Name Role
Terry Swan President

Secretary

Name Role
Brian Small Secretary

Treasurer

Name Role
David Combs Treasurer

Vice President

Name Role
Troy Elmore Vice President

Director

Name Role
John Hall Director
James Doughton Director
Chris Howlett Director
John LaRusch Director
Mickey Richardson Director
Sue Eaton Director
TERRY SWAN Director
TROY ELMORE Director
DAVID GROUT Director
ELISEO MEJIA Director

Incorporator

Name Role
BRIAN SMALL Incorporator

Registered Agent

Name Role
BRIAN SMALL Registered Agent

Filings

Name File Date
Dissolution 2024-06-13
Annual Report 2023-04-26
Principal Office Address Change 2023-04-26
Annual Report 2022-03-30
Annual Report 2021-06-21
Principal Office Address Change 2021-04-15
Annual Report 2020-02-07
Registered Agent name/address change 2019-02-14
Principal Office Address Change 2019-02-14
Annual Report 2019-02-14

Sources: Kentucky Secretary of State