Search icon

THE BOARD OF PENSIONS AND HEALTH BENEFITS OF THE KENTUCKY ANNUAL CONFERENCE OF THE UNITED METHODIST CHURCH, INC.

Company Details

Name: THE BOARD OF PENSIONS AND HEALTH BENEFITS OF THE KENTUCKY ANNUAL CONFERENCE OF THE UNITED METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Feb 1961 (64 years ago)
Organization Date: 09 Feb 1961 (64 years ago)
Last Annual Report: 01 Apr 2025 (2 months ago)
Organization Number: 0144251
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 7400 FLOYDSBURG RD, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

President

Name Role
Keith Switzer President

Treasurer

Name Role
David Garvin Treasurer

Vice President

Name Role
Bill Moore Vice President

Secretary

Name Role
Lisa May Secretary

Director

Name Role
Loletuth Kalz Director
David Garvin Director
Keith Switzer Director
J. I. MEYER Director
I. S. PINEUR Director
F. W. GALLOWAY Director
DONALD R. HERREN Director
L. M. ACKMAN Director

Incorporator

Name Role
J. I. MEYER Incorporator
I. S. PINEUR Incorporator
F. W. GALLOWAY Incorporator
DONALD R. HERREN Incorporator
L. M. ACKMAN Incorporator

Registered Agent

Name Role
DAVID GARVIN Registered Agent

Former Company Names

Name Action
MINISTERS' RETIREMENT BROTHERHOOD OF THE KENTUCKY ANNUAL CONFERENCE OF THE METHODIST CHURCH Merger
THE PREACHERS AID SOCIETY, THE KENTUCKY ANNUAL CONFERENCE OF THE METHODIST CHURCH Merger
THE BOARD OF PENSIONS OF THE KENTUCKY ANNUAL CONFERENCE OF THE METHODIST CHURCH Old Name
PREACHERS RELIEF ASSOCIATION OF THE KENTUCKY ANNUAL CONFERENCE OF THE METHODIST EPISCOPAL CHURCH Merger

Filings

Name File Date
Annual Report 2025-04-01
Annual Report Amendment 2024-08-08
Annual Report 2024-06-17
Annual Report Amendment 2023-06-21
Annual Report 2023-05-15

Sources: Kentucky Secretary of State