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 |
Name | Role |
---|---|
Terry Swan | President |
Name | Role |
---|---|
Brian Small | Secretary |
Name | Role |
---|---|
David Combs | Treasurer |
Name | Role |
---|---|
Troy Elmore | Vice President |
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 |
Name | Role |
---|---|
BRIAN SMALL | Incorporator |
Name | Role |
---|---|
BRIAN SMALL | Registered Agent |
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