Search icon

FIRST UNITED METHODIST CHURCH OF COVINGTON, KENTUCKY, INCORPORATED

Company Details

Name: FIRST UNITED METHODIST CHURCH OF COVINGTON, KENTUCKY, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 31 Jan 1866 (159 years ago)
Last Annual Report: 06 Mar 2003 (22 years ago)
Organization Number: 0017657
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 131 EAST FIFTH STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Treasurer

Name Role
Charles Spargur Treasurer

Director

Name Role
CHARLES SPARGUR Director
SEDGLEY BROCKETT Director
JOHN BROCKETT Director
ANDREW E. CLARK Director
GLENN O. SWING Director
W. C. STANFILL Director
N. A. JEFF Director
J. ROBERTS COPPIN Director

Incorporator

Name Role
J. ROBERTS COPPIN Incorporator
ANDREW W. CLARK Incorporator
GLENN O. SWING Incorporator
W. C. STANFILL Incorporator
N. A. JETT Incorporator

Secretary

Name Role
Sedgley Brockett Secretary

President

Name Role
John Brockett President

Registered Agent

Name Role
FRANK L. HORTON Registered Agent

Former Company Names

Name Action
THE FIRST METHODIST CHURCH Old Name
THE UNION METHODIST EPISCOPAL CHURCH Old Name

Filings

Name File Date
Annual Report 2003-05-05
Annual Report 2002-05-08
Annual Report 2001-04-05
Annual Report 2000-06-29
Statement of Change 2000-06-15
Amendment 2000-03-23
Annual Report 1999-05-26
Annual Report 1998-06-04
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State