Name: | PRAIRIE VILLAGE UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jul 1954 (71 years ago) |
Organization Date: | 13 Jul 1954 (71 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0054103 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 10015 STONESTREET RD., LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HOWARD RICKY TATUM | Registered Agent |
Name | Role |
---|---|
HOWARD RICKY TATUM | President |
Name | Role |
---|---|
PAT I. STEELE | Director |
R. J. BLAIR | Director |
C. R. PLOCK | Director |
R. T. WATHEN | Director |
C. D. THOMPSON | Director |
Howard TATUM | Director |
JERRY KENNEDY | Director |
LARRY GARVIN | Director |
Name | Role |
---|---|
PAT I. STEEL | Incorporator |
R. J. BLAIR | Incorporator |
C. R. PLOCK | Incorporator |
R. T. WATHEN | Incorporator |
C. D. THOMPSON | Incorporator |
Name | Role |
---|---|
LARRY GARVIN | Officer |
Name | Role |
---|---|
ALICE HAWKINS | Secretary |
Name | Action |
---|---|
VIRGINIA AVENUE METHODIST CHURCH | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-20 |
Annual Report | 2022-04-07 |
Annual Report | 2021-04-28 |
Annual Report | 2020-03-27 |
Annual Report | 2019-06-14 |
Annual Report | 2018-08-20 |
Amendment | 2018-06-14 |
Annual Report | 2017-04-17 |
Annual Report | 2016-03-18 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-0739436 | Association | Unconditional Exemption | 10015 STONESTREET RD, LOUISVILLE, KY, 40272-2821 | 1974-10 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State