EMBRY CHAPEL AFRICAN METHODIST EPISCOPAL CHURCH, INC.

Name: | EMBRY CHAPEL AFRICAN METHODIST EPISCOPAL CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jul 1971 (54 years ago) |
Organization Date: | 02 Jul 1971 (54 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0015749 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | P.O. BOX 731, ELIZABETHTOWN, KY 42702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. H. BRADLY | Director |
MARY L. SMITH | Director |
CHARLES TYLER | Director |
VEDEA STEWART | Director |
ANNETTE HAYDEN | Director |
MELINDA ROBERTSON | Director |
Name | Role |
---|---|
W. H. BRADLY | Incorporator |
MARY L. SMITH | Incorporator |
CHARLES TYLER | Incorporator |
Name | Role |
---|---|
VEDA STEWART | Registered Agent |
Name | Role |
---|---|
VEDA STEWART | President |
Name | Role |
---|---|
ANNETTE HAYDEN | Treasurer |
Name | Role |
---|---|
ANNETTE HAYDEN | Vice President |
Name | Role |
---|---|
NATHIEL STEWART | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-07 |
Principal Office Address Change | 2024-03-06 |
Registered Agent name/address change | 2024-03-06 |
Annual Report | 2023-03-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State