Name: | BOARD OF TRUSTEES OF THE FIRST WESLEYAN CHURCH OF LEXINGTON, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Apr 1954 (71 years ago) |
Organization Date: | 02 Apr 1954 (71 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0086622 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 533 PARKSIDE DRIVE, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steve Richmond | Officer |
Name | Role |
---|---|
Betty Wilson | Secretary |
Name | Role |
---|---|
Ruth Durham | Director |
Shawn Davis | Director |
Brenda Peavler | Director |
Linda Way | Director |
Tammy Hudson | Director |
DEWARD S. TATMAN | Director |
Charles M Davis | Director |
WILLIAM S. TATMAN | Director |
WILLIAM BOWMAN | Director |
HOWARD BAILEY | Director |
Name | Role |
---|---|
WILSON HOWARD | Incorporator |
C. W. MCKINNEY | Incorporator |
ROBERT MCKINNEY | Incorporator |
WILLIE MAE ALLEN | Incorporator |
Name | Role |
---|---|
RUTH DURHAM | Registered Agent |
Name | Action |
---|---|
BOARD OF TRUSTEES OF WESLYN METHODIST CHURCH OF LEXINGTON, FAYETTE COUNTY, KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-28 |
Annual Report | 2021-07-05 |
Annual Report | 2020-06-30 |
Annual Report | 2019-05-28 |
Annual Report | 2018-06-20 |
Annual Report Amendment | 2017-08-08 |
Registered Agent name/address change | 2017-08-08 |
Sources: Kentucky Secretary of State