Search icon

THE FIRST METHODIST CHURCH OF CYNTHIANA, KENTUCKY, INC.

Company Details

Name: THE FIRST METHODIST CHURCH OF CYNTHIANA, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 May 1982 (43 years ago)
Organization Date: 28 May 1982 (43 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0167341
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: PIKE & CHURCH ST., P. O. BOX 307, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

President

Name Role
Brooks Barber President

Treasurer

Name Role
Mary S. Gossett Treasurer

Director

Name Role
Chuck Tanner Director
Larry Harney Director
Steve Strawzell Director
Kim Lewis Director
G. R. BOULDEN Director
J. PAUL BROWNING Director
BURL WHITE Director
JOHN SORRELL Director
LARRY DOUGLAS Director

Secretary

Name Role
Mary S Gossett Secretary

Incorporator

Name Role
J. PAUL BROWNING Incorporator
CHARLES H. COOPER Incorporator
LARRY DOUGLAS Incorporator
RICHARD K. LANE Incorporator
G. R. BOULDEN Incorporator

Registered Agent

Name Role
Mary S. Gossett Registered Agent

Former Company Names

Name Action
THE FIRST UNITED METHODIST CHURCH OF CYNTHIANA, KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-30
Registered Agent name/address change 2023-05-30
Amendment 2023-04-25
Annual Report 2022-03-08
Annual Report 2021-03-31
Annual Report 2020-02-26
Annual Report 2019-05-03
Annual Report 2018-05-01
Annual Report 2017-05-25

Sources: Kentucky Secretary of State