Search icon

BOARD OF TRUSTEES OF THE FIRST WESLEYAN CHURCH OF LEXINGTON, KENTUCKY, INC.

Company Details

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

Officer

Name Role
Steve Richmond Officer

Secretary

Name Role
Betty Wilson Secretary

Director

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

Incorporator

Name Role
WILSON HOWARD Incorporator
C. W. MCKINNEY Incorporator
ROBERT MCKINNEY Incorporator
WILLIE MAE ALLEN Incorporator

Registered Agent

Name Role
RUTH DURHAM Registered Agent

Former Company Names

Name Action
BOARD OF TRUSTEES OF WESLYN METHODIST CHURCH OF LEXINGTON, FAYETTE COUNTY, KENTUCKY, INC. Old Name

Filings

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