Name: | COOPER MEMORIAL UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Aug 1969 (56 years ago) |
Organization Date: | 25 Aug 1969 (56 years ago) |
Last Annual Report: | 22 Jun 2023 (2 years ago) |
Organization Number: | 0011503 |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 9901 COOPER CHURCH DRIVE, LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROY FORREST | Director |
DOUGLAS STRICKLAND | Director |
FRANK THORNBURY | Director |
DR. R. L. QUEEN | Director |
ROBERT REDMAN | Director |
Glinnie Moss | Director |
Bob Murphy | Director |
Karlynn Hall | Director |
Name | Role |
---|---|
CHARLES S. PRIEST | Incorporator |
KENNETH E. WALDEN | Incorporator |
DOUGLAS STRICKLAND | Incorporator |
Name | Role |
---|---|
Steve Brown | President |
Name | Role |
---|---|
Debbie Murphy | Secretary |
Name | Role |
---|---|
Jeaniene Montgomery | Treasurer |
Name | Role |
---|---|
Glinnie Moss | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-22 |
Registered Agent name/address change | 2023-06-22 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-13 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-22 |
Annual Report | 2017-05-22 |
Annual Report | 2016-07-20 |
Sources: Kentucky Secretary of State