Name: | ST. MARY'S CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Mar 1960 (65 years ago) |
Organization Date: | 11 Mar 1960 (65 years ago) |
Last Annual Report: | 06 Aug 2024 (8 months ago) |
Organization Number: | 0045943 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 163 N. MAIN ST., P O BOX 768, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN F. CASNER | Director |
JOHN W. SHANE | Director |
FRED T. MILLS | Director |
REV. JAMES M. STONEY, JR | Director |
Paula Crowley | Director |
Denise Edwards | Director |
Elaine Terry | Director |
Name | Role |
---|---|
JOHN F. CASNER | Incorporator |
JOHN W. SHANE | Incorporator |
FRED T. MILLS | Incorporator |
REV. JAMES M. STONEY, JR | Incorporator |
Name | Role |
---|---|
LEIF C. RATLIFF | Registered Agent |
Name | Role |
---|---|
Phil Terry | President |
Name | Role |
---|---|
Taunya Campbell | Vice President |
Name | Role |
---|---|
Gertrude Whitmer | Secretary |
Name | Role |
---|---|
Chris Thorowgood | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-08-06 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-08-05 |
Annual Report | 2016-03-17 |
Annual Report | 2015-06-25 |
Sources: Kentucky Secretary of State