Search icon

COKE MEMORIAL UNITED METHODIST CHURCH, INC.

Company Details

Name: COKE MEMORIAL UNITED METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Oct 1970 (54 years ago)
Organization Date: 26 Oct 1970 (54 years ago)
Last Annual Report: 18 Jul 2024 (9 months ago)
Organization Number: 0037720
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: C/O NETTIE SUE LEE, 428 EAST BRECKENRIDGE ST., LOUISVILLE, KY 40203-2404
Place of Formation: KENTUCKY

President

Name Role
Taft Thompson President

Secretary

Name Role
RHODA CHAPPELL Secretary

Treasurer

Name Role
Deborah Redden Treasurer

Director

Name Role
RHODA CHAPPELL Director
VIVIAN COLLINS Director
TAFT THOMPSON Director
NETTIE SUE LEE Director
DEBORAH REDDEN ALLEN Director
JAMES LEWIS Director
WM. HURT JR. Director
WALTER GASAWAY Director
JENNIE H. WILLIAMS Director
H. H. GREENE JR. Director

Incorporator

Name Role
WM. HURT JR. Incorporator
WALTER GASAWAY Incorporator
STENSON BROADDUS SR. Incorporator
JOHN RHODES Incorporator
H. H. GREENE JR. Incorporator

Officer

Name Role
Janis Brown Thompson Officer

Registered Agent

Name Role
NETTIE SUE LEE Registered Agent

Former Company Names

Name Action
NEW COKE UNITED METHODIST CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-18
Annual Report 2023-06-27
Annual Report 2022-06-16
Annual Report 2021-06-11
Annual Report 2020-06-23
Annual Report 2019-06-24
Annual Report 2018-06-28
Annual Report 2017-07-06
Annual Report 2016-06-27
Annual Report 2015-05-28

Sources: Kentucky Secretary of State