Name: | LEXINGTON BOARD OF CHURCH EXTENSION OF THE METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 08 Jan 1959 (66 years ago) |
Last Annual Report: | 20 Apr 2017 (8 years ago) |
Organization Number: | 0030917 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 318 S. MILL ST., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James A. Williams, IV | President |
Name | Role |
---|---|
MRS. JOHN A. CREECH | Incorporator |
M. P. MCCLURE | Incorporator |
A. E. PENDLETON | Incorporator |
JOHN C. ANGGELIS | Incorporator |
THOS A. ELAM | Incorporator |
Name | Role |
---|---|
. | Director |
Ransom Cooper | Director |
Chad Foster | Director |
Martina Ockerman | Director |
.. | Director |
Name | Role |
---|---|
JAMES A. WILLIAMS, IV | Registered Agent |
Name | Role |
---|---|
Sue Dunn | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-04-20 |
Annual Report | 2016-07-05 |
Registered Agent name/address change | 2016-07-05 |
Principal Office Address Change | 2015-07-29 |
Annual Report | 2015-07-29 |
Registered Agent name/address change | 2014-01-23 |
Annual Report | 2014-01-23 |
Annual Report | 2013-01-18 |
Registered Agent name/address change | 2013-01-18 |
Sources: Kentucky Secretary of State