Name: | THE KENTUCKY UNITED METHODIST FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Nov 1976 (49 years ago) |
Organization Date: | 09 Nov 1976 (49 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0142400 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 318 SOUTH MILL STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Don Hughes | Director |
WALTER A. GRAHAM | Director |
G. EDWARD HENRY | Director |
James R Fugitte | Director |
David H. Bowles | Director |
DONALD R. BENNINGFIELD | Director |
WILLIAM E. JAMES | Director |
THOMAS C. FORNASH | Director |
Name | Role |
---|---|
DAVID H. BOWLES | Registered Agent |
Name | Role |
---|---|
Don Hughes | Officer |
James R. Fugitte | Officer |
Name | Role |
---|---|
David H. Bowles | President |
Name | Role |
---|---|
Barbara Pendleton | Secretary |
Name | Role |
---|---|
WILLIAM E. JAMES | Incorporator |
Name | Role |
---|---|
David Garvin | Treasurer |
Name | Action |
---|---|
THE KENTUCKY UNITED METHODIST HIGHER EDUCATION FOUNDATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-10 |
Annual Report | 2021-04-01 |
Annual Report | 2020-02-28 |
Sources: Kentucky Secretary of State