Name: | WURTLAND CHURCH OF THE NAZARENE INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 1980 (45 years ago) |
Organization Date: | 02 Oct 1980 (45 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0150301 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 619 FULTON AVE., WURTLAND, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WENDELL FLANNERY | Director |
BILLY H. LOGAN | Director |
PAUL A. TONEY | Director |
DAVID W. MELVIN | Director |
LOVELL CAUDILL | Director |
Ralph Michael PARKER | Director |
Gary Michael DARBY | Director |
Martin Alan WELLMAN | Director |
Name | Role |
---|---|
JUDITH Lynn Terry | Secretary |
Name | Role |
---|---|
JUDITH L TERRY | Registered Agent |
Name | Role |
---|---|
JUDITH Lynn TERRY | Treasurer |
Name | Role |
---|---|
DAVID W. MELVIN | Incorporator |
LOVELL CAUDILL | Incorporator |
WENDELL FLANNERY | Incorporator |
BILLY H. LOGAN | Incorporator |
PAUL A. TONEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-02 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-24 |
Annual Report | 2021-04-16 |
Annual Report | 2020-04-28 |
Annual Report | 2019-06-24 |
Annual Report | 2018-05-03 |
Annual Report | 2017-05-09 |
Annual Report | 2016-07-18 |
Sources: Kentucky Secretary of State