Name: | MILES MEMORIAL COLORED METHODIST EPISCOPAL CHURCH, INCORPORATED OF LOUISVILLE, KY. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jul 1952 (73 years ago) |
Organization Date: | 08 Jul 1952 (73 years ago) |
Last Annual Report: | 02 Oct 2023 (a year ago) |
Organization Number: | 0035759 |
ZIP code: | 40217 |
City: | Louisville, Parkway Village, Parkway Vlg |
Primary County: | Jefferson County |
Principal Office: | 728 E. BURNETT AVE., LOUISVILLE, KY 40217 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BENJAMIN SMITH, LLC | Registered Agent |
Name | Role |
---|---|
BENJAMIN SMITH | President |
Name | Role |
---|---|
SHERRIE L JOHNSON | Secretary |
Name | Role |
---|---|
Benjamin Smith | Director |
Sherrie Lynn Johnson | Director |
Valerie Ann Harris | Director |
CURTIS L. TATE | Director |
WADE SPENCER | Director |
GEO. T. REED | Director |
Name | Role |
---|---|
CURTIS L. TATE | Incorporator |
WADE SPENCER | Incorporator |
GEO. T. REED | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Registered Agent name/address change | 2023-10-02 |
Annual Report | 2023-10-02 |
Annual Report | 2022-08-14 |
Annual Report | 2021-06-29 |
Annual Report | 2020-04-08 |
Annual Report | 2019-10-06 |
Annual Report | 2019-10-06 |
Registered Agent name/address change | 2018-06-20 |
Reinstatement | 2018-04-18 |
Sources: Kentucky Secretary of State